UKBizDB.co.uk

TRIFAST INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trifast International Limited. The company was founded 30 years ago and was given the registration number 02839516. The firm's registered office is in EAST SUSSEX. You can find them at Bellbrook Park, Uckfield, East Sussex, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRIFAST INTERNATIONAL LIMITED
Company Number:02839516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bellbrook Park, Uckfield, East Sussex, TN22 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Secretary01 April 2016Active
Bellbrook Park, Uckfield, East Sussex, TN22 1QW

Director31 August 2022Active
Bellbrook Park, Uckfield, East Sussex, TN22 1QW

Director22 February 2024Active
Rivington, 27 Lenham Avenue Saltdean, Brighton, BN2 8AE

Secretary01 April 2004Active
Bellbrook Park, Uckfield, East Sussex, TN22 1QW

Secretary01 March 2015Active
Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, TN20 6LJ

Secretary10 July 1995Active
Woodside, Little London Road, Horam, TN21 0BL

Secretary19 January 1994Active
Killowen House, Bayshill Road, Cheltenham,

Corporate Nominee Secretary27 July 1993Active
3 Park View Terrace, Barbourne, Worcester, WR3 7AG

Director01 June 2007Active
Burnt House Farm Waldron Down, Blackboys, Uckfield, TN22 5NB

Director18 March 2009Active
Burnt House Farm Waldron Down, Blackboys, Uckfield, TN22 5NB

Director01 January 2003Active
Trifast House, Trifast, Bolton Close, Bellbrook Park, Uckfield, Uckfield, England, TN22 1QW

Director01 October 2015Active
27 Tainters Brook, Uckfield, TN22 1UQ

Director19 January 1994Active
Diamond Cottage, Five Ash Down, Uckfield, TN22 3AJ

Director19 January 1994Active
Bellbrook Park, Uckfield, East Sussex, TN22 1QW

Director01 October 2015Active
Bellbrook Park, Uckfield, East Sussex, TN22 1QW

Director24 March 2023Active
Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, TN20 6LJ

Director01 April 2002Active
5 Cavendish House, 138 Kings Road, Brighton, BN1 2JH

Director19 January 1994Active
Killowen House, Bayshill Road, Cheltenham,

Corporate Nominee Director27 July 1993Active

People with Significant Control

Trifast Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trifast House, Bolton Close, Uckfield, England, TN22 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-24Change of name

Certificate change of name company.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-16Change of constitution

Statement of companys objects.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.