TRIFAST HOLDINGS (ASIA) LTD

TRIFAST HOLDINGS (ASIA) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRIFAST HOLDINGS (ASIA) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02839516
    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 HOLDINGS (ASIA) LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRIFAST HOLDINGS (ASIA) LTD 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 HOLDINGS (ASIA) LTD?

    Previous Company Names
    Company NameFromUntil
    TRIFAST INTERNATIONAL LIMITEDJan 14, 1994Jan 14, 1994
    CHARCO 433 LIMITEDJul 27, 1993Jul 27, 1993

    What are the latest accounts for TRIFAST HOLDINGS (ASIA) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TRIFAST HOLDINGS (ASIA) LTD?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for TRIFAST HOLDINGS (ASIA) LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Director's details changed for Mr Christopher Findlay Morgan on Nov 01, 2024

    2 pagesCH01

    Secretary's details changed for Lyndsey Case on Nov 01, 2024

    1 pagesCH03

    Registered office address changed from Bellbrook Park Uckfield East Sussex TN22 1QW 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 16, 2024

    2 pagesAP01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Iain Philip Percival as a director on Feb 22, 2024

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Darren Mark Hayes-Powell as a director on Mar 24, 2023

    2 pagesAP01

    Director's details changed for Mr Christopher Findlay Morgan on Mar 08, 2023

    2 pagesCH01

    Change of details for Trifast Overseas Holdings Limited as a person with significant control on Jan 24, 2023

    2 pagesPSC05

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

    1 pagesTM01

    Change of details for Trifast Plc as a person with significant control on Jan 24, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed trifast international LIMITED\certificate issued on 24/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2023

    RES15

    Appointment of Mr Christopher Findlay Morgan as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Clare Foster as a director on Aug 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Who are the officers of TRIFAST HOLDINGS (ASIA) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASE, Lyndsey
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Secretary
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    206657950001
    FERGUSON, Katherine Jane
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    EnglandBritishChief Financial Officer194527100001
    MORGAN, Christopher Findlay
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    ScotlandBritishDirector150249080003
    PERCIVAL, Iain Philip
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    EnglandBritishChief Executive Officer175638680001
    BELTON, Mark
    Rivington
    27 Lenham Avenue Saltdean
    BN2 8AE Brighton
    East Sussex
    Secretary
    Rivington
    27 Lenham Avenue Saltdean
    BN2 8AE Brighton
    East Sussex
    British96967690002
    FOSTER, Clare
    Bellbrook Park
    Uckfield
    TN22 1QW East Sussex
    Secretary
    Bellbrook Park
    Uckfield
    TN22 1QW East Sussex
    201366880001
    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
    BritishAccountant45401900007
    WILSON, John
    Woodside
    Little London Road
    TN21 0BL Horam
    East Sussex
    Secretary
    Woodside
    Little London Road
    TN21 0BL Horam
    East Sussex
    BritishFinancial Director50427350001
    BAYSHILL SECRETARIES LIMITED
    Killowen House
    Bayshill Road
    Cheltenham
    Gloucestershire
    Nominee Secretary
    Killowen House
    Bayshill Road
    Cheltenham
    Gloucestershire
    900004720001
    AULD, Steven Malcolm
    3 Park View Terrace
    Barbourne
    WR3 7AG Worcester
    Worcestershire
    Director
    3 Park View Terrace
    Barbourne
    WR3 7AG Worcester
    Worcestershire
    EnglandBritishDirector77058040002
    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
    BritishCompany Director15786540001
    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
    BritishCompany Director15786540001
    BELTON, Mark
    Bolton Close
    Bellbrook Park, Uckfield
    TN22 1QW Uckfield
    Trifast House, Trifast
    East Sussex
    England
    Director
    Bolton Close
    Bellbrook Park, Uckfield
    TN22 1QW Uckfield
    Trifast House, Trifast
    East Sussex
    England
    EnglandBritishCompany Director152248270001
    BUDD, Geoffrey Paul
    27 Tainters Brook
    TN22 1UQ Uckfield
    East Sussex
    Director
    27 Tainters Brook
    TN22 1UQ Uckfield
    East Sussex
    BritishDirector9359500001
    DIAMOND, Malcolm Mcdonald
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    Director
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    EnglandBritishSales Director12095390001
    FOSTER, Clare
    Bellbrook Park
    Uckfield
    TN22 1QW East Sussex
    Director
    Bellbrook Park
    Uckfield
    TN22 1QW East Sussex
    EnglandBritishDirector201699080001
    HAYES-POWELL, Darren Mark
    Bellbrook Park
    Uckfield
    TN22 1QW East Sussex
    Director
    Bellbrook Park
    Uckfield
    TN22 1QW East Sussex
    EnglandBritishCfo303038920001
    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 KingdomBritishChartered Accountant45401900007
    WILSON, John
    5 Cavendish House
    138 Kings Road
    BN1 2JH Brighton
    East Sussex
    Director
    5 Cavendish House
    138 Kings Road
    BN1 2JH Brighton
    East Sussex
    BritishFinancial Director50427350003
    BAYSHILL MANAGEMENT LIMITED
    Killowen House
    Bayshill Road
    Cheltenham
    Gloucestershire
    Nominee Director
    Killowen House
    Bayshill Road
    Cheltenham
    Gloucestershire
    900004710001

    Who are the persons with significant control of TRIFAST HOLDINGS (ASIA) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    Apr 06, 2016
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01919797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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