UKBizDB.co.uk

TRIFAST OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Trifast Overseas Holdings Limited. The company was founded 29 years ago and was given the registration number 02997039. The firm's registered office is in UCKFIELD. You can find them at Trifast House, Bellbrook Park, Uckfield, East Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRIFAST OVERSEAS HOLDINGS LIMITED
Company Number:02997039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Trifast House, 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
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 April 2020Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director08 June 2020Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director18 February 2023Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 April 2020Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director25 January 2024Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary01 December 1994Active
Rivington, 27 Lenham Avenue Saltdean, Brighton, BN2 8AE

Secretary01 April 2004Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Secretary01 March 2015Active
Evergreens, Church Road, Buxted, TN22 4LP

Secretary14 November 1995Active
Woodside, Little London Road, Horam, TN21 0BL

Secretary19 December 1994Active
3 Park View Terrace, Barbourne, Worcester, WR3 7AG

Director01 June 2007Active
Burnt House, Farm,, Waldron Down, Blackboys, 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
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 April 2020Active
Diamond Cottage, Five Ash Down, Uckfield, TN22 3AJ

Director19 December 1994Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 April 2020Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 April 2020Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 October 2015Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 December 2022Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director01 December 1994Active
Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, TN20 6LJ

Director01 April 2002Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 April 2020Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director31 August 2022Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 April 2020Active
Trifast House, Bellbrook Park, Uckfield, TN22 1QW

Director01 April 2020Active
5 Cavendish House, 138 Kings Road, Brighton, BN1 2JH

Director19 December 1994Active

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type full.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.