TRIFAST OVERSEAS HOLDINGS LIMITED
Overview
Company Name | TRIFAST OVERSEAS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02997039 |
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 OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRIFAST OVERSEAS HOLDINGS LIMITED 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 OVERSEAS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ALLDING LIMITED | Dec 01, 1994 | Dec 01, 1994 |
What are the latest accounts for TRIFAST OVERSEAS HOLDINGS LIMITED?
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 OVERSEAS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for TRIFAST OVERSEAS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Lyndsey Case on Nov 01, 2024 | 1 pages | CH03 | ||
Registered office address changed from Trifast House 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 Mrs Grainne Mary Lawlor as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Appointment of Miss Katherine Jane Ferguson as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colin John Coddington as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Termination of appointment of Darren Mark Hayes-Powell as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Iain Philip Percival as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Helen Jane Tate as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Helen Jane Toole on Dec 04, 2023 | 2 pages | CH01 | ||
Termination of appointment of Glenda Christina Roberts as a director on Jul 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Adam Meiklem as a director on Jul 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Noel Endy Sook Aik Chin as a director on Jul 30, 2023 | 1 pages | TM01 | ||
Registration of charge 029970390005, created on Jun 01, 2023 | 48 pages | MR01 | ||
Satisfaction of charge 029970390004 in full | 1 pages | MR04 | ||
Termination of appointment of David Fisk as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher Findlay Morgan as a director on Feb 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Belton as a director on Feb 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Termination of appointment of Christopher Findlay Morgan as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Darren Mark Hayes-Powell as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Who are the officers of TRIFAST OVERSEAS HOLDINGS LIMITED?
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 | 206658280001 | |||||||
FERGUSON, Katherine Jane | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | Chief Financial Officer | 194527100001 | ||||
JACK, Daniel Stephen | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | United Kingdom | British | Company Director | 270531700001 | ||||
LAWLOR, Grainne Mary | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | United Kingdom | Irish | Chief Information Officer | 308435150001 | ||||
MORGAN, Christopher Findlay | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | Scotland | British | Director | 150249080003 | ||||
NUTTALL, Andrew Richard | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | Managing Director | 230227430001 | ||||
PERCIVAL, Iain Philip | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | Chief Executive Officer | 175638680001 | ||||
BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||
BELTON, Mark | Secretary | Rivington 27 Lenham Avenue Saltdean BN2 8AE Brighton East Sussex | British | 96967690002 | ||||||
FOSTER, Clare | Secretary | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | 201367220001 | |||||||
LAWSON, Stuart | Secretary | Evergreens Church Road TN22 4LP Buxted East Sussex | British | 45401900004 | ||||||
WILSON, John | Secretary | Woodside Little London Road TN21 0BL Horam East Sussex | British | Deputy Chief Executive | 50427350001 | |||||
AULD, Steven Malcolm | Director | 3 Park View Terrace Barbourne WR3 7AG Worcester Worcestershire | England | British | Director | 77058040002 | ||||
BARKER, James Charles | Director | Farm, Waldron Down TN22 5NB Blackboys Burnt House 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 | ||||
CHIN, Noel Endy Sook Aik | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | Singapore | Singaporean | Engineer | 270121700001 | ||||
CODDINGTON, Colin John | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | Global It Director | 228657540001 | ||||
DIAMOND, Malcolm Mcdonald | Director | Diamond Cottage Five Ash Down TN22 3AJ Uckfield East Sussex | England | British | Chief Executive | 12095390001 | ||||
FISK, David | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | United Kingdom | British | Managing Director | 333639270001 | ||||
FOO, Charlie Yet Loong | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | Malaysia | Malaysian | Managing Director | 270121120002 | ||||
FOSTER, Clare | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | Director | 201699080001 | ||||
HAYES-POWELL, Darren Mark | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | Cfo | 303038920001 | ||||
LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||
LAWSON, Stuart John | Director | Beech Hurst Stone Hurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | United Kingdom | British | Chartered Accountant | 45401900007 | ||||
MEIKLEM, Stephen Adam | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | Scotland | British | Director | 270129870001 | ||||
MORGAN, Christopher Findlay | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | Scotland | British | Company Secretary/Director | 150249080003 | ||||
ROBERTS, Glenda Christina | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | Group Sales And Marketing Director | 5466610004 | ||||
TATE, Helen Jane | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | Global Hr Director | 142145910003 | ||||
WILSON, John | Director | 5 Cavendish House 138 Kings Road BN1 2JH Brighton East Sussex | British | Deputy Chief Executive | 50427350003 |
Who are the persons with significant control of TRIFAST OVERSEAS HOLDINGS LIMITED?
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