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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
155 Franklin Road, Suite 250, Brentwood, United States, TN 37027 | Secretary | 28 November 2023 | Active |
155, Franklin Road, Suite 250, Brentwood, United States, 37027 | Director | 12 May 2022 | Active |
3 Hamel House, Sandy Way, Amington, Tamworth, England, B77 4BF | Director | 14 May 2019 | Active |
82 Rosebank Road, Countesthorpe, Leicester, LE8 5QY | Secretary | 01 August 2001 | Active |
155, Franklin Road, Suite 250, Brentwood, United States, 37027 | Secretary | 12 May 2022 | Active |
691 Old Orchard, Brentwood, Usa, | Secretary | 11 April 2006 | Active |
9517, Midlothian Drive, Brentwood, Usa, | Secretary | 24 November 2009 | Active |
The Old House, The Green, Tanworth In Arden, B94 5AJ | Secretary | 02 November 1999 | Active |
25250 East Shorewood Blvd, Shorewood, Milwaukee Usa, | Secretary | 22 January 2003 | Active |
798, Barnswallow Lane, Huntingdon Valley, Pa, Usa, | Secretary | 09 June 2014 | Active |
155, Franklin Road, Suite 250, Brentwood, United States, 37027 | Secretary | 13 January 2023 | Active |
3 Hamel House, Sandy Way, Amington, Tamworth, England, B77 4BF | Secretary | 01 July 2016 | Active |
3117, Sunner Avenue, Spirit Lake, Ia 51360, Usa, | Secretary | 01 January 2013 | Active |
17 Burton Road, Twycross, Atherstone, CV9 3PR | Secretary | 06 August 1999 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 14 July 1999 | Active |
Rr2 Box 236, Beech Hill Road, Mercer, Usa, | Director | 28 February 2003 | Active |
34 Eastwood Lane, Smithfield, Usa, | Director | 22 January 2003 | Active |
111 Moor Hall Drive, Four Oaks, Sutton Coldfield, B77 4LS | Director | 24 August 1999 | Active |
155, Franklin Road, Suite 250, Brentwood, United States, 37027 | Director | 12 May 2022 | Active |
W8175 Millie Hill, PO BOX 399, Iron Mountain, United States, | Director | 22 January 2003 | Active |
The Old House, The Green, Tanworth In Arden, B94 5AJ | Director | 24 August 1999 | Active |
3 Green Park Road, Parklands, Bromsgrove, B60 2RD | Director | 24 August 1999 | Active |
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET | Director | 06 August 1999 | Active |
400 Carlisle Drive, Alexandria, Virginia, United States, IRISH | Director | 02 November 1999 | Active |
3 Hamel House, Sandy Way, Amington, Tamworth, England, B77 4BF | Director | 01 September 2015 | Active |
50 Harpers Lane, Atherstone, CV9 1NG | Director | 24 August 1999 | Active |
6304 Westcates Court, Brentwood, Usa, | Director | 11 April 2006 | Active |
Glendunning House, Dunning Glen, Dollar, FK14 7LB | Director | 06 August 1999 | Active |
28 Comerton Place, Drumoig, St. Andrews, KY16 ONQ | Director | 13 November 2000 | Active |
155, Franklin Road, Suite 250, Brentwood, United States, 37027 | Director | 13 January 2023 | Active |
15 Himbleton Croft, Shirley, Solihull, B90 4UP | Director | 24 August 1999 | Active |
3760 North Dumbarton Street, Arlington, Virginia, United States, IRISH | Director | 02 November 1999 | Active |
3 Hamel House, Sandy Way, Amington, Tamworth, England, B77 4BF | Director | 01 July 2016 | Active |
201 Waterbury Circle, Franklin, United States, | Director | 11 April 2006 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 14 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Appoint person secretary company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination secretary company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person secretary company with name date. | Download |
2023-03-28 | Officers | Termination secretary company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person secretary company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination secretary company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Change account reference date company current shortened. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.