TRIFORDS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 2QB

Company number 07518924
Status Active
Incorporation Date 7 February 2011
Company Type Private Limited Company
Address 45 WESTERHAM ROAD, BESSELS GREEN, SEVENOAKS, KENT, TN13 2QB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of TRIFORDS LIMITED are www.trifords.co.uk, and www.trifords.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Bat & Ball Rail Station is 1.9 miles; to Knockholt Rail Station is 4.7 miles; to Farningham Road Rail Station is 9.1 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trifords Limited is a Private Limited Company. The company registration number is 07518924. Trifords Limited has been working since 07 February 2011. The present status of the company is Active. The registered address of Trifords Limited is 45 Westerham Road Bessels Green Sevenoaks Kent Tn13 2qb. . PAYNE, Christopher James is a Secretary of the company. BARBER, Keith John is a Director of the company. HUMPHREYS, Gary is a Director of the company. SPENCER, Kevin Ronald is a Director of the company. Secretary HAYWARD, Susan Elizabeth has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director MIYAN, Saleem Hamid has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PAYNE, Christopher James
Appointed Date: 18 September 2015

Director
BARBER, Keith John
Appointed Date: 21 February 2011
51 years old

Director
HUMPHREYS, Gary
Appointed Date: 11 May 2011
60 years old

Director
SPENCER, Kevin Ronald
Appointed Date: 11 May 2011
60 years old

Resigned Directors

Secretary
HAYWARD, Susan Elizabeth
Resigned: 18 September 2015
Appointed Date: 13 September 2011

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 2011
Appointed Date: 07 February 2011

Director
DAVIES, Dunstana Adeshola
Resigned: 21 February 2011
Appointed Date: 07 February 2011
70 years old

Director
MIYAN, Saleem Hamid
Resigned: 05 February 2014
Appointed Date: 07 December 2012
51 years old

Persons With Significant Control

Markerstudy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIFORDS LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

07 Dec 2015
Director's details changed for Mr Kevin Ronald Spencer on 5 December 2015
27 Oct 2015
Full accounts made up to 31 December 2014
...
... and 25 more events
23 Feb 2011
Appointment of Mr Keith John Barber as a director
22 Feb 2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 22 February 2011
22 Feb 2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
22 Feb 2011
Termination of appointment of Dunstana Davies as a director
07 Feb 2011
Incorporation

TRIFORDS LIMITED Charges

21 December 2012
Rent deposit deed
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Clive Woodley Jacques and Gordon Barry Jacques
Description: The company's beneficial interest in the amount secured.
14 November 2012
Rent security deposit deed
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company Limited and Bnp Paribas Securities Services Trust Company (Jersey) Limited
Description: Interest in the deposit account being a separately…
1 May 2012
Rent deposit deed
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: £4,800. see image for full details.
15 July 2011
Deposit deed
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: All monies from time to time standing to the account see…
24 June 2011
Rent deposit deed
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Chancerygate (Miller Street) Limited
Description: The deposit acccount, the rent deposit of £3,090.00, see…
15 June 2011
Rent deposit deed
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: The deposit initially £10,936.80 see image for full details.