TRIFAST PLC
Overview
| Company Name | TRIFAST PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01919797 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRIFAST PLC?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRIFAST PLC located?
| Registered Office Address | National Distribution Centre Reedswood Park Road WS2 8DQ Walsall England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIFAST PLC?
| Company Name | From | Until |
|---|---|---|
| TRIFAST INTERNATIONAL LIMITED | Jun 06, 1985 | Jun 06, 1985 |
What are the latest accounts for TRIFAST PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRIFAST PLC?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for TRIFAST PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
All of the property or undertaking has been released and no longer forms part of charge 019197970008 | 1 pages | MR05 | ||||||
Group of companies' accounts made up to Mar 31, 2025 | 1 pages | AA | ||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jun 03, 2025
| 3 pages | SH01 | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Registered office address changed from Trifast House Bellbrook Park Uckfield East Sussex TN22 1QW England to National Distribution Centre Reedswood Park Road Walsall WS2 8DQ on Nov 01, 2024 | 1 pages | AD01 | ||||||
Appointment of Miss Katherine Jane Ferguson as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 236 pages | AA | ||||||
Second filing for the termination of Darren Mark Hayes-Powell as a director | 4 pages | RP04TM01 | ||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jun 04, 2024
| 3 pages | SH01 | ||||||
Termination of appointment of Claire Balmforth as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Diane Laura Whyte as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Darren Mark Hayes-Powell as a director on Feb 22, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Mr Nicholas Harwood Bertram Mills as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Iain Philip Percival as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Scott Mac Meekin as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Jonathan Paul David Shearman as a director on Sep 14, 2023 | 1 pages | TM01 | ||||||
Appointment of Mrs Serena Lang as a director on Aug 10, 2023 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 208 pages | AA | ||||||
Satisfaction of charge 019197970007 in full | 1 pages | MR04 | ||||||
Registration of charge 019197970008, created on Jun 01, 2023 | 49 pages | MR01 | ||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Scott Mac Meekin on Jan 01, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of Mark Belton as a director on Feb 18, 2023 | 1 pages | TM01 | ||||||
Who are the officers of TRIFAST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Christopher | Secretary | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | 294451890001 | |||||||
| EPERJESI, Louis Leslie Alexander | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | Canadian,British | 49230570011 | |||||
| FERGUSON, Katherine Jane | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | 194527100001 | |||||
| LANG, Serena | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | United Kingdom | British | 312378570001 | |||||
| MILLS, Nicholas Harwood Bertram | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | 255743890001 | |||||
| PERCIVAL, Iain Philip | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | 175638680001 | |||||
| WATSON, Clive Graeme | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | 69872200005 | |||||
| WHYTE, Diane Laura | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | United Kingdom | British | 135349840001 | |||||
| BELTON, Mark | Secretary | Rivington 27 Lenham Avenue Saltdean BN2 8AE Brighton East Sussex | British | 96967690002 | ||||||
| CASE, Lyndsey | Secretary | Bellbrook Park TN22 1QW Uckfield Trifast House East Sussex | 206658530001 | |||||||
| FOSTER, Clare | Secretary | Trifast Houuse Bellbrook Park TN22 1OW Uckfield East Sussex, | 195551780001 | |||||||
| LAWSON, Stuart John | Secretary | Beech Hurst Stone Hurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | British | 45401900007 | ||||||
| WILSON, John | Secretary | Woodside Little London Road TN21 0BL Horam East Sussex | British | 50427350001 | ||||||
| ALLEN, Anthony Vivian | Director | Avenue House Avenue Road GU51 4NG Fleet Hampshire | England | British | 30613930003 | |||||
| AULD, Steven Malcolm | Director | 3 Park View Terrace Barbourne WR3 7AG Worcester Worcestershire | England | British | 77058040002 | |||||
| BALMFORTH, Claire | Director | Bellbrook Park TN22 1QW Uckfield Trifast House East Sussex England | United Kingdom | British | 159746910002 | |||||
| BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | 15786540001 | ||||||
| BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | 15786540001 | ||||||
| BARKER, John Brian Anthony | Director | 39 Abbots Lane CR8 5JB Kenley Surrey | British | 3681980001 | ||||||
| BELTON, Mark | Director | Bellbrook Park TN22 1QW Uckfield Trifast House East Sussex England | England | British | 152248270001 | |||||
| BUDD, Geoffrey Paul | Director | Worth Manor Little Horsted TN22 5TT Uckfield East Sussex | England | British | 9359500003 | |||||
| BUDGEN, John Dennis | Director | Ferryview 40a Thornton Avenue Warsash SO31 9FJ Southampton Hampshire | British | 51757360001 | ||||||
| BURY, Richard | Director | The Barn Foxley Lane RG42 4EG Binfield Berkshire | England | British | 79870740001 | |||||
| CHAPMAN, Neil Spencer | Director | Mornington House 1 Rothbury Road BN3 5LG Hove East Sussex | United Kingdom | British | 108189990001 | |||||
| CRIPPS, Andrew Graham | Director | 66 Forest Road E8 3BT London | England | British | 46512280003 | |||||
| DIAMOND, Malcolm Mcdonald | Director | Bellbrook Park TN22 1QW Uckfield Trifast House East Sussex England | England | British | 12095390001 | |||||
| DIAMOND, Malcolm Mcdonald | Director | Diamond Cottage Five Ash Down TN22 3AJ Uckfield East Sussex | England | British | 12095390001 | |||||
| DIAMOND, Malcolm Mcdonald | Director | Diamond Cottage Five Ash Down TN22 3AJ Uckfield East Sussex | England | British | 12095390001 | |||||
| DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | 98118020001 | ||||||
| FOSTER, Clare | Director | Bellbrook Park TN22 1QW Uckfield Trifast House East Sussex England | England | British | 201699080001 | |||||
| FRANKLIN, Steven Michael | Director | Orchard House 11 Hawkesmore Drive SW14 9YH Lichfield Staffordshire | England | British | 106925810001 | |||||
| HAYES-POWELL, Darren Mark | Director | Bellbrook Park TN22 1QW Uckfield Trifast House East Sussex England | England | British | 303038920001 | |||||
| HILL, Colin Aubrey | Director | 37 Shore Road BT38 8UA Greenisland County Antrim | Northern Ireland | British | 127506060001 | |||||
| HUTCHINSON, Eric George | Director | Hurstwood Farmhouse Broadhurst Manor Road RH17 7BG Horsted Keynes West Sussex | England | British | 67884250001 | |||||
| LAWSON, Stuart John | Director | Beech Hurst Stone Hurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | United Kingdom | British | 45401900007 |
What are the latest statements on persons with significant control for TRIFAST PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0