TRIFORM LIMITED
WILNECOTE TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5DU

Company number 02286259
Status Active
Incorporation Date 11 August 1988
Company Type Private Limited Company
Address UNIT 2 AND 3 VIKING PARK, TAME VALLEY INDUSTRIAL ESTATE, WILNECOTE TAMWORTH, STAFFORDSHIRE, B77 5DU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of TRIFORM LIMITED are www.triform.co.uk, and www.triform.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Triform Limited is a Private Limited Company. The company registration number is 02286259. Triform Limited has been working since 11 August 1988. The present status of the company is Active. The registered address of Triform Limited is Unit 2 and 3 Viking Park Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5du. . GEDDES, Karen Suzanne is a Secretary of the company. MARGETTS, Wayne is a Director of the company. MULLARD, Robert Stanley is a Director of the company. Secretary BANNISTER, Diane has been resigned. Secretary BEVAN, Johnathan Mark has been resigned. Secretary BEVAN, Jonathan Mark has been resigned. Secretary JONES, John has been resigned. Secretary STRETTON, William Edward has been resigned. Director BEVAN, Jonathan Mark has been resigned. Director BEVAN, Jonathan Mark has been resigned. Director GRICE, David Allen has been resigned. Director GRICE, Margaret Ferguson has been resigned. Director JONES, John has been resigned. Director MULLARD, Nicola Jane has been resigned. Director STRETTON, William Edward has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GEDDES, Karen Suzanne
Appointed Date: 17 April 2014

Director
MARGETTS, Wayne
Appointed Date: 26 November 2001
59 years old

Director

Resigned Directors

Secretary
BANNISTER, Diane
Resigned: 17 April 2014
Appointed Date: 11 June 2012

Secretary
BEVAN, Johnathan Mark
Resigned: 11 June 2012
Appointed Date: 01 September 2004

Secretary
BEVAN, Jonathan Mark
Resigned: 18 October 2003
Appointed Date: 07 January 2002

Secretary
JONES, John
Resigned: 31 August 2004
Appointed Date: 18 November 2003

Secretary
STRETTON, William Edward
Resigned: 07 January 2002

Director
BEVAN, Jonathan Mark
Resigned: 11 June 2012
Appointed Date: 17 December 2007
73 years old

Director
BEVAN, Jonathan Mark
Resigned: 18 October 2003
Appointed Date: 19 November 2001
73 years old

Director
GRICE, David Allen
Resigned: 08 March 2001
83 years old

Director
GRICE, Margaret Ferguson
Resigned: 08 March 2001
87 years old

Director
JONES, John
Resigned: 31 August 2004
Appointed Date: 08 March 2001
70 years old

Director
MULLARD, Nicola Jane
Resigned: 08 March 2001
73 years old

Director
STRETTON, William Edward
Resigned: 07 January 2002
80 years old

Persons With Significant Control

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

TRIFORM LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Satisfaction of charge 3 in full
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 104 more events
29 Aug 1989
£ nc 100/50000

19 Jul 1989
Company name changed form-europe LIMITED\certificate issued on 20/07/89

13 Dec 1988
Company name changed forms (europe) LIMITED\certificate issued on 14/12/88

28 Sep 1988
Company name changed oval (434) LIMITED\certificate issued on 29/09/88

11 Aug 1988
Incorporation

TRIFORM LIMITED Charges

24 January 2003
Legal charge
Delivered: 30 January 2003
Status: Satisfied on 19 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 amber close amington temworth stafforshire. By way…
22 December 2000
Fixed and floating charge over all assets
Delivered: 4 January 2001
Status: Satisfied on 2 June 2016
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
4 September 1989
Debenture
Delivered: 22 September 1989
Status: Satisfied on 11 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land k/a unit 1 plot f chuber close, arington…
4 September 1989
Debenture
Delivered: 22 September 1989
Status: Satisfied on 8 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…