TRIFAST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRIFAST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01919797
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRIFAST PLC?

    Previous Company Names
    Company NameFromUntil
    TRIFAST INTERNATIONAL LIMITEDJun 06, 1985Jun 06, 1985

    What are the latest accounts for TRIFAST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRIFAST PLC?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for TRIFAST PLC?

    Filings
    DateDescriptionDocumentType

    All of the property or undertaking has been released and no longer forms part of charge 019197970008

    1 pagesMR05

    Group of companies' accounts made up to Mar 31, 2025

    1 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jun 03, 2025

    • Capital: GBP 6,805,998.8
    3 pagesSH01

    Auditor's resignation

    1 pagesAUD

    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 pagesAD01

    Appointment of Miss Katherine Jane Ferguson as a director on Sep 10, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    236 pagesAA

    Second filing for the termination of Darren Mark Hayes-Powell as a director

    4 pagesRP04TM01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jun 04, 2024

    • Capital: GBP 6,805,733.75
    3 pagesSH01

    Termination of appointment of Claire Balmforth as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Diane Laura Whyte as a director on Mar 11, 2024

    2 pagesAP01

    Termination of appointment of Darren Mark Hayes-Powell as a director on Feb 22, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 12, 2024Clarification A second filed TM01 was registered on 12/07/2024.

    Appointment of Mr Nicholas Harwood Bertram Mills as a director on Oct 20, 2023

    2 pagesAP01

    Appointment of Mr Iain Philip Percival as a director on Sep 20, 2023

    2 pagesAP01

    Termination of appointment of Scott Mac Meekin as a director on Sep 19, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Paul David Shearman as a director on Sep 14, 2023

    1 pagesTM01

    Appointment of Mrs Serena Lang as a director on Aug 10, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    208 pagesAA

    Satisfaction of charge 019197970007 in full

    1 pagesMR04

    Registration of charge 019197970008, created on Jun 01, 2023

    49 pagesMR01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Scott Mac Meekin on Jan 01, 2023

    2 pagesCH01

    Termination of appointment of Mark Belton as a director on Feb 18, 2023

    1 pagesTM01

    Who are the officers of TRIFAST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Christopher
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Secretary
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    294451890001
    EPERJESI, Louis Leslie Alexander
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    EnglandCanadian,British49230570011
    FERGUSON, Katherine Jane
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    EnglandBritish194527100001
    LANG, Serena
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    United KingdomBritish312378570001
    MILLS, Nicholas Harwood Bertram
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    EnglandBritish255743890001
    PERCIVAL, Iain Philip
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    EnglandBritish175638680001
    WATSON, Clive Graeme
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    EnglandBritish69872200005
    WHYTE, Diane Laura
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    United KingdomBritish135349840001
    BELTON, Mark
    Rivington
    27 Lenham Avenue Saltdean
    BN2 8AE Brighton
    East Sussex
    Secretary
    Rivington
    27 Lenham Avenue Saltdean
    BN2 8AE Brighton
    East Sussex
    British96967690002
    CASE, Lyndsey
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    Secretary
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    206658530001
    FOSTER, Clare
    Trifast Houuse
    Bellbrook Park
    TN22 1OW Uckfield
    East Sussex,
    Secretary
    Trifast Houuse
    Bellbrook Park
    TN22 1OW Uckfield
    East Sussex,
    195551780001
    LAWSON, Stuart John
    Beech Hurst
    Stone Hurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Secretary
    Beech Hurst
    Stone Hurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    British45401900007
    WILSON, John
    Woodside
    Little London Road
    TN21 0BL Horam
    East Sussex
    Secretary
    Woodside
    Little London Road
    TN21 0BL Horam
    East Sussex
    British50427350001
    ALLEN, Anthony Vivian
    Avenue House
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    Director
    Avenue House
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    EnglandBritish30613930003
    AULD, Steven Malcolm
    3 Park View Terrace
    Barbourne
    WR3 7AG Worcester
    Worcestershire
    Director
    3 Park View Terrace
    Barbourne
    WR3 7AG Worcester
    Worcestershire
    EnglandBritish77058040002
    BALMFORTH, Claire
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    Director
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    United KingdomBritish159746910002
    BARKER, James Charles
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    Director
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    British15786540001
    BARKER, James Charles
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    Director
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    British15786540001
    BARKER, John Brian Anthony
    39 Abbots Lane
    CR8 5JB Kenley
    Surrey
    Director
    39 Abbots Lane
    CR8 5JB Kenley
    Surrey
    British3681980001
    BELTON, Mark
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    Director
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    EnglandBritish152248270001
    BUDD, Geoffrey Paul
    Worth Manor
    Little Horsted
    TN22 5TT Uckfield
    East Sussex
    Director
    Worth Manor
    Little Horsted
    TN22 5TT Uckfield
    East Sussex
    EnglandBritish9359500003
    BUDGEN, John Dennis
    Ferryview 40a Thornton Avenue
    Warsash
    SO31 9FJ Southampton
    Hampshire
    Director
    Ferryview 40a Thornton Avenue
    Warsash
    SO31 9FJ Southampton
    Hampshire
    British51757360001
    BURY, Richard
    The Barn
    Foxley Lane
    RG42 4EG Binfield
    Berkshire
    Director
    The Barn
    Foxley Lane
    RG42 4EG Binfield
    Berkshire
    EnglandBritish79870740001
    CHAPMAN, Neil Spencer
    Mornington House
    1 Rothbury Road
    BN3 5LG Hove
    East Sussex
    Director
    Mornington House
    1 Rothbury Road
    BN3 5LG Hove
    East Sussex
    United KingdomBritish108189990001
    CRIPPS, Andrew Graham
    66 Forest Road
    E8 3BT London
    Director
    66 Forest Road
    E8 3BT London
    EnglandBritish46512280003
    DIAMOND, Malcolm Mcdonald
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    Director
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    EnglandBritish12095390001
    DIAMOND, Malcolm Mcdonald
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    Director
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    EnglandBritish12095390001
    DIAMOND, Malcolm Mcdonald
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    Director
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    EnglandBritish12095390001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    FOSTER, Clare
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    Director
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    EnglandBritish201699080001
    FRANKLIN, Steven Michael
    Orchard House
    11 Hawkesmore Drive
    SW14 9YH Lichfield
    Staffordshire
    Director
    Orchard House
    11 Hawkesmore Drive
    SW14 9YH Lichfield
    Staffordshire
    EnglandBritish106925810001
    HAYES-POWELL, Darren Mark
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    Director
    Bellbrook Park
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    EnglandBritish303038920001
    HILL, Colin Aubrey
    37 Shore Road
    BT38 8UA Greenisland
    County Antrim
    Director
    37 Shore Road
    BT38 8UA Greenisland
    County Antrim
    Northern IrelandBritish127506060001
    HUTCHINSON, Eric George
    Hurstwood Farmhouse
    Broadhurst Manor Road
    RH17 7BG Horsted Keynes
    West Sussex
    Director
    Hurstwood Farmhouse
    Broadhurst Manor Road
    RH17 7BG Horsted Keynes
    West Sussex
    EnglandBritish67884250001
    LAWSON, Stuart John
    Beech Hurst
    Stone Hurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Director
    Beech Hurst
    Stone Hurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    United KingdomBritish45401900007

    What are the latest statements on persons with significant control for TRIFAST PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017The 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