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.
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 | : |
|
Registered Address | : | Trifast House, Bellbrook Park, Uckfield, East Sussex, TN22 1QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Secretary | 01 April 2016 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 01 April 2020 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 08 June 2020 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 18 February 2023 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 01 April 2020 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 25 January 2024 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 01 December 1994 | Active |
Rivington, 27 Lenham Avenue Saltdean, Brighton, BN2 8AE | Secretary | 01 April 2004 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Secretary | 01 March 2015 | Active |
Evergreens, Church Road, Buxted, TN22 4LP | Secretary | 14 November 1995 | Active |
Woodside, Little London Road, Horam, TN21 0BL | Secretary | 19 December 1994 | Active |
3 Park View Terrace, Barbourne, Worcester, WR3 7AG | Director | 01 June 2007 | Active |
Burnt House, Farm,, Waldron Down, Blackboys, TN22 5NB | Director | 18 March 2009 | Active |
Burnt House Farm Waldron Down, Blackboys, Uckfield, TN22 5NB | Director | 01 January 2003 | Active |
Trifast House, Trifast, Bolton Close, Bellbrook Park, Uckfield, Uckfield, England, TN22 1QW | Director | 01 October 2015 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 01 April 2020 | Active |
Diamond Cottage, Five Ash Down, Uckfield, TN22 3AJ | Director | 19 December 1994 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 01 April 2020 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 01 April 2020 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 01 October 2015 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 01 December 2022 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 01 December 1994 | Active |
Beech Hurst, Stone Hurst Lane Five Ashes, Mayfield, TN20 6LJ | Director | 01 April 2002 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 01 April 2020 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 31 August 2022 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 01 April 2020 | Active |
Trifast House, Bellbrook Park, Uckfield, TN22 1QW | Director | 01 April 2020 | Active |
5 Cavendish House, 138 Kings Road, Brighton, BN1 2JH | Director | 19 December 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type full. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.