UKBizDB.co.uk

TRISPORT LIMITED

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

This company is commonly known as Trisport Limited. The company was founded 24 years ago and was given the registration number 03807486. The firm's registered office is in TAMWORTH. You can find them at 3 Hamel House Sandy Way, Amington, Tamworth, Staffordshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TRISPORT LIMITED
Company Number:03807486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:3 Hamel House Sandy Way, Amington, Tamworth, Staffordshire, England, B77 4BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155 Franklin Road, Suite 250, Brentwood, United States, TN 37027

Secretary28 November 2023Active
155, Franklin Road, Suite 250, Brentwood, United States, 37027

Director12 May 2022Active
3 Hamel House, Sandy Way, Amington, Tamworth, England, B77 4BF

Director14 May 2019Active
82 Rosebank Road, Countesthorpe, Leicester, LE8 5QY

Secretary01 August 2001Active
155, Franklin Road, Suite 250, Brentwood, United States, 37027

Secretary12 May 2022Active
691 Old Orchard, Brentwood, Usa,

Secretary11 April 2006Active
9517, Midlothian Drive, Brentwood, Usa,

Secretary24 November 2009Active
The Old House, The Green, Tanworth In Arden, B94 5AJ

Secretary02 November 1999Active
25250 East Shorewood Blvd, Shorewood, Milwaukee Usa,

Secretary22 January 2003Active
798, Barnswallow Lane, Huntingdon Valley, Pa, Usa,

Secretary09 June 2014Active
155, Franklin Road, Suite 250, Brentwood, United States, 37027

Secretary13 January 2023Active
3 Hamel House, Sandy Way, Amington, Tamworth, England, B77 4BF

Secretary01 July 2016Active
3117, Sunner Avenue, Spirit Lake, Ia 51360, Usa,

Secretary01 January 2013Active
17 Burton Road, Twycross, Atherstone, CV9 3PR

Secretary06 August 1999Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary14 July 1999Active
Rr2 Box 236, Beech Hill Road, Mercer, Usa,

Director28 February 2003Active
34 Eastwood Lane, Smithfield, Usa,

Director22 January 2003Active
111 Moor Hall Drive, Four Oaks, Sutton Coldfield, B77 4LS

Director24 August 1999Active
155, Franklin Road, Suite 250, Brentwood, United States, 37027

Director12 May 2022Active
W8175 Millie Hill, PO BOX 399, Iron Mountain, United States,

Director22 January 2003Active
The Old House, The Green, Tanworth In Arden, B94 5AJ

Director24 August 1999Active
3 Green Park Road, Parklands, Bromsgrove, B60 2RD

Director24 August 1999Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director06 August 1999Active
400 Carlisle Drive, Alexandria, Virginia, United States, IRISH

Director02 November 1999Active
3 Hamel House, Sandy Way, Amington, Tamworth, England, B77 4BF

Director01 September 2015Active
50 Harpers Lane, Atherstone, CV9 1NG

Director24 August 1999Active
6304 Westcates Court, Brentwood, Usa,

Director11 April 2006Active
Glendunning House, Dunning Glen, Dollar, FK14 7LB

Director06 August 1999Active
28 Comerton Place, Drumoig, St. Andrews, KY16 ONQ

Director13 November 2000Active
155, Franklin Road, Suite 250, Brentwood, United States, 37027

Director13 January 2023Active
15 Himbleton Croft, Shirley, Solihull, B90 4UP

Director24 August 1999Active
3760 North Dumbarton Street, Arlington, Virginia, United States, IRISH

Director02 November 1999Active
3 Hamel House, Sandy Way, Amington, Tamworth, England, B77 4BF

Director01 July 2016Active
201 Waterbury Circle, Franklin, United States,

Director11 April 2006Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director14 July 1999Active

People with Significant Control

Pride Uk Acquisition Ltd
Notified on:12 May 2022
Status:Active
Country of residence:England
Address:3, Sandy Way, Tamworth, England, B77 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Jaffe
Notified on:25 February 2021
Status:Active
Date of birth:October 1958
Nationality:American
Country of residence:United States
Address:5a, 239 Centre Park West, New York, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Bruce Pollack
Notified on:25 February 2021
Status:Active
Date of birth:March 1959
Nationality:American
Country of residence:United States
Address:5a, 443 Greenwich Street, New York, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Pride Uk Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Hamel House, Sandy Way, Tamworth, England, B77 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint person secretary company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2023-03-28Officers

Termination secretary company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type small.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Change account reference date company current shortened.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.