TRIFAST HOLDINGS (ASIA) LTD
Overview
Company Name | TRIFAST HOLDINGS (ASIA) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02839516 |
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 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 Address | No |
What were the previous names of TRIFAST HOLDINGS (ASIA) LTD?
Company Name | From | Until |
---|---|---|
TRIFAST INTERNATIONAL LIMITED | Jan 14, 1994 | Jan 14, 1994 |
CHARCO 433 LIMITED | Jul 27, 1993 | Jul 27, 1993 |
What are the latest accounts for TRIFAST HOLDINGS (ASIA) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TRIFAST HOLDINGS (ASIA) LTD?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for TRIFAST HOLDINGS (ASIA) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christopher Findlay Morgan on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Lyndsey Case on Nov 01, 2024 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Miss Katherine Jane Ferguson as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Iain Philip Percival as a director on Feb 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Mark Hayes-Powell as a director on Feb 22, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Darren Mark Hayes-Powell as a director on Mar 24, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Christopher Findlay Morgan on Mar 08, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Trifast Overseas Holdings Limited as a person with significant control on Jan 24, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Mark Belton as a director on Feb 18, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Trifast Plc as a person with significant control on Jan 24, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed trifast international LIMITED\certificate issued on 24/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Christopher Findlay Morgan as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Foster as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Who are the officers of TRIFAST HOLDINGS (ASIA) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASE, Lyndsey | Secretary | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | 206657950001 | |||||||
FERGUSON, Katherine Jane | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | Chief Financial Officer | 194527100001 | ||||
MORGAN, Christopher Findlay | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | Scotland | British | Director | 150249080003 | ||||
PERCIVAL, Iain Philip | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | Chief Executive Officer | 175638680001 | ||||
BELTON, Mark | Secretary | Rivington 27 Lenham Avenue Saltdean BN2 8AE Brighton East Sussex | British | 96967690002 | ||||||
FOSTER, Clare | Secretary | Bellbrook Park Uckfield TN22 1QW East Sussex | 201366880001 | |||||||
LAWSON, Stuart John | Secretary | Beech Hurst Stone Hurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | British | Accountant | 45401900007 | |||||
WILSON, John | Secretary | Woodside Little London Road TN21 0BL Horam East Sussex | British | Financial Director | 50427350001 | |||||
BAYSHILL SECRETARIES LIMITED | Nominee Secretary | Killowen House Bayshill Road Cheltenham Gloucestershire | 900004720001 | |||||||
AULD, Steven Malcolm | Director | 3 Park View Terrace Barbourne WR3 7AG Worcester Worcestershire | England | British | Director | 77058040002 | ||||
BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | Company Director | 15786540001 | |||||
BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | Company Director | 15786540001 | |||||
BELTON, Mark | Director | Bolton Close Bellbrook Park, Uckfield TN22 1QW Uckfield Trifast House, Trifast East Sussex England | England | British | Company Director | 152248270001 | ||||
BUDD, Geoffrey Paul | Director | 27 Tainters Brook TN22 1UQ Uckfield East Sussex | British | Director | 9359500001 | |||||
DIAMOND, Malcolm Mcdonald | Director | Diamond Cottage Five Ash Down TN22 3AJ Uckfield East Sussex | England | British | Sales Director | 12095390001 | ||||
FOSTER, Clare | Director | Bellbrook Park Uckfield TN22 1QW East Sussex | England | British | Director | 201699080001 | ||||
HAYES-POWELL, Darren Mark | Director | Bellbrook Park Uckfield TN22 1QW East Sussex | England | British | Cfo | 303038920001 | ||||
LAWSON, Stuart John | Director | Beech Hurst Stone Hurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | United Kingdom | British | Chartered Accountant | 45401900007 | ||||
WILSON, John | Director | 5 Cavendish House 138 Kings Road BN1 2JH Brighton East Sussex | British | Financial Director | 50427350003 | |||||
BAYSHILL MANAGEMENT LIMITED | Nominee Director | Killowen House Bayshill Road Cheltenham Gloucestershire | 900004710001 |
Who are the persons with significant control of TRIFAST HOLDINGS (ASIA) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trifast Plc | Apr 06, 2016 | Bolton Close Bellbrook Industrial Estate TN22 1QW Uckfield Trifast House East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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