TRIFLEX HOLDINGS LIMITED

TRIFLEX HOLDINGS LIMITED

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

    Company NameTRIFLEX HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05585060
    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 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 AddressNo

    What were the previous names of TRIFLEX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRFAX SHELFCO 9 LIMITEDOct 06, 2005Oct 06, 2005

    What are the latest accounts for TRIFLEX HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TRIFLEX HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for TRIFLEX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Change of details for Mrs Michele Eveleigh as a person with significant control on Nov 19, 2024

    2 pagesPSC04

    Change of details for Mr David Mccluer Eveleigh as a person with significant control on Nov 19, 2024

    2 pagesPSC04

    Confirmation statement made on Oct 06, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Oct 06, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Oct 06, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Cancellation of shares. Statement of capital on Aug 31, 2021

    • Capital: GBP 3,754
    7 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 04, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Oct 06, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Cancellation of shares. Statement of capital on Sep 14, 2020

    • Capital: GBP 4,279
    8 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2020Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Oct 06, 2020 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Cancellation of shares. Statement of capital on Oct 01, 2019

    • Capital: GBP 4,779
    8 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Oct 06, 2019 with updates

    6 pagesCS01

    Cancellation of shares. Statement of capital on Nov 21, 2018

    • Capital: GBP 5,279
    8 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Notification of Michele Eveleigh as a person with significant control on Oct 01, 2018

    2 pagesPSC01

    Termination of appointment of Peter Solbeck as a director on Dec 06, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Who are the officers of TRIFLEX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAACS, Kathleen Mary
    Avonmouth Way
    Avonmouth
    BS11 9YT Bristol
    Unit F Motorway Distribution Centre
    Secretary
    Avonmouth Way
    Avonmouth
    BS11 9YT Bristol
    Unit F Motorway Distribution Centre
    238390560001
    EVELEIGH, David Mccluer
    Mornington Close
    IG8 0TT Woodford Green
    8
    Essex
    Director
    Mornington Close
    IG8 0TT Woodford Green
    8
    Essex
    EnglandBritishSales Manager109702940002
    ROBERTS, Michael David
    Foxley
    Main Street Twyford
    MK18 4EP Buckingham
    Buckinghamshire
    Secretary
    Foxley
    Main Street Twyford
    MK18 4EP Buckingham
    Buckinghamshire
    British112267670001
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    79529040001
    ROBERTS, Michael David
    Foxley
    Main Street Twyford
    MK18 4EP Buckingham
    Buckinghamshire
    Director
    Foxley
    Main Street Twyford
    MK18 4EP Buckingham
    Buckinghamshire
    EnglandBritishSales Manager112267670001
    SOLBECK, Peter
    Egtoftevej 11
    FOREIGN Vedbaek 2950 Denmark
    Director
    Egtoftevej 11
    FOREIGN Vedbaek 2950 Denmark
    DenmarkDanishCompany Director8947460005
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    83702970001

    Who are the persons with significant control of TRIFLEX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Michele Eveleigh
    Avonmouth Way
    Avonmouth
    BS11 9YT Bristol
    Unit F - Motorway Distribution Centre
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr David Mccluer Eveleigh
    Avonmouth Way
    Avonmouth
    BS11 9YT Bristol
    Unit F Motorway Distribution Centre
    Oct 06, 2016
    Avonmouth Way
    Avonmouth
    BS11 9YT Bristol
    Unit F Motorway Distribution Centre
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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