TRIFLEX HOLDINGS LIMITED
Overview
Company Name | TRIFLEX HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05585060 |
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 TRIFLEX HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRIFLEX HOLDINGS LIMITED located?
Registered Office Address | Unit F Motorway Distribution Centre Avonmouth Way Avonmouth BS11 9YT Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRIFLEX HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
FAIRFAX SHELFCO 9 LIMITED | Oct 06, 2005 | Oct 06, 2005 |
What are the latest accounts for TRIFLEX HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TRIFLEX HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for TRIFLEX HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||
Change of details for Mrs Michele Eveleigh as a person with significant control on Nov 19, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mr David Mccluer Eveleigh as a person with significant control on Nov 19, 2024 | 2 pages | PSC04 | ||||||
Confirmation statement made on Oct 06, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Oct 06, 2022 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||
Cancellation of shares. Statement of capital on Aug 31, 2021
| 7 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Oct 06, 2021 with updates | 6 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||
Cancellation of shares. Statement of capital on Sep 14, 2020
| 8 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Oct 06, 2020 with updates | 6 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||
Cancellation of shares. Statement of capital on Oct 01, 2019
| 8 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
Confirmation statement made on Oct 06, 2019 with updates | 6 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Nov 21, 2018
| 8 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
Notification of Michele Eveleigh as a person with significant control on Oct 01, 2018 | 2 pages | PSC01 | ||||||
Termination of appointment of Peter Solbeck as a director on Dec 06, 2018 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||
Who are the officers of TRIFLEX HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ISAACS, Kathleen Mary | Secretary | Avonmouth Way Avonmouth BS11 9YT Bristol Unit F Motorway Distribution Centre | 238390560001 | |||||||
EVELEIGH, David Mccluer | Director | Mornington Close IG8 0TT Woodford Green 8 Essex | England | British | Sales Manager | 109702940002 | ||||
ROBERTS, Michael David | Secretary | Foxley Main Street Twyford MK18 4EP Buckingham Buckinghamshire | British | 112267670001 | ||||||
ACS SECRETARIES LIMITED | Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 79529040001 | |||||||
ROBERTS, Michael David | Director | Foxley Main Street Twyford MK18 4EP Buckingham Buckinghamshire | England | British | Sales Manager | 112267670001 | ||||
SOLBECK, Peter | Director | Egtoftevej 11 FOREIGN Vedbaek 2950 Denmark | Denmark | Danish | Company Director | 8947460005 | ||||
ACS NOMINEES LIMITED | Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 83702970001 |
Who are the persons with significant control of TRIFLEX HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Michele Eveleigh | Oct 01, 2018 | Avonmouth Way Avonmouth BS11 9YT Bristol Unit F - Motorway Distribution Centre United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David Mccluer Eveleigh | Oct 06, 2016 | Avonmouth Way Avonmouth BS11 9YT Bristol Unit F Motorway Distribution Centre | No |
Nationality: British Country of Residence: England | |||
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