Trifibre Ltd was registered on 28 February 1985 and are based in Leicester in Leicestershire. The companies directors are Champaneria, Mukesh, Cox, Lucia Helena Montenegro Maia, Truman, Mark Kevin, Bisiker, David Frederick Brian, Bisiker, Louise Anne, Clipston, Sally Ann, Cox, Katherine. Trifibre Ltd currently employs 101-250 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMPANERIA, Mukesh | 07 December 2006 | - | 1 |
COX, Lucia Helena Montenegro Maia | 10 October 2012 | - | 1 |
TRUMAN, Mark Kevin | 19 June 2007 | - | 1 |
BISIKER, David Frederick Brian | N/A | 06 December 2006 | 1 |
BISIKER, Louise Anne | N/A | 28 February 1998 | 1 |
CLIPSTON, Sally Ann | 21 February 1992 | 31 January 1997 | 1 |
COX, Katherine | N/A | 30 November 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CH01 - Change of particulars for director | 17 March 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 11 October 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
CH01 - Change of particulars for director | 15 May 2019 | |
CH01 - Change of particulars for director | 15 May 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CH03 - Change of particulars for secretary | 10 July 2017 | |
CH01 - Change of particulars for director | 10 July 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 27 August 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 23 August 2013 | |
CH01 - Change of particulars for director | 23 August 2013 | |
CH01 - Change of particulars for director | 23 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AP01 - Appointment of director | 11 October 2012 | |
AR01 - Annual Return | 11 September 2012 | |
CH01 - Change of particulars for director | 11 September 2012 | |
AA - Annual Accounts | 09 July 2012 | |
MG01 - Particulars of a mortgage or charge | 05 May 2012 | |
CH01 - Change of particulars for director | 25 April 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AP01 - Appointment of director | 05 November 2010 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 23 July 2010 | |
AA - Annual Accounts | 08 September 2009 | |
363a - Annual Return | 03 September 2009 | |
395 - Particulars of a mortgage or charge | 03 December 2008 | |
287 - Change in situation or address of Registered Office | 10 November 2008 | |
363a - Annual Return | 05 September 2008 | |
353 - Register of members | 04 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 September 2008 | |
287 - Change in situation or address of Registered Office | 04 September 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
CERTNM - Change of name certificate | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
RESOLUTIONS - N/A | 29 December 2006 | |
288b - Notice of resignation of directors or secretaries | 29 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 December 2006 | |
288a - Notice of appointment of directors or secretaries | 29 December 2006 | |
288b - Notice of resignation of directors or secretaries | 29 December 2006 | |
395 - Particulars of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2006 | |
363a - Annual Return | 07 September 2006 | |
395 - Particulars of a mortgage or charge | 02 September 2006 | |
395 - Particulars of a mortgage or charge | 02 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363a - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 04 October 2004 | |
225 - Change of Accounting Reference Date | 21 April 2004 | |
AA - Annual Accounts | 23 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2003 | |
363s - Annual Return | 14 September 2003 | |
AA - Annual Accounts | 21 June 2003 | |
363s - Annual Return | 19 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2002 | |
MEM/ARTS - N/A | 25 June 2002 | |
MEM/ARTS - N/A | 25 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2002 | |
123 - Notice of increase in nominal capital | 20 June 2002 | |
225 - Change of Accounting Reference Date | 15 April 2002 | |
395 - Particulars of a mortgage or charge | 25 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 17 September 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
RESOLUTIONS - N/A | 15 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2001 | |
AA - Annual Accounts | 28 November 2000 | |
363s - Annual Return | 13 September 2000 | |
AA - Annual Accounts | 12 January 2000 | |
363s - Annual Return | 14 September 1999 | |
363s - Annual Return | 11 September 1998 | |
AA - Annual Accounts | 23 June 1998 | |
288b - Notice of resignation of directors or secretaries | 03 March 1998 | |
363s - Annual Return | 08 September 1997 | |
288b - Notice of resignation of directors or secretaries | 16 July 1997 | |
AA - Annual Accounts | 12 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1997 | |
AA - Annual Accounts | 17 December 1996 | |
363s - Annual Return | 11 September 1996 | |
363s - Annual Return | 11 September 1995 | |
AA - Annual Accounts | 08 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 19 December 1994 | |
288 - N/A | 14 December 1994 | |
363s - Annual Return | 30 August 1994 | |
287 - Change in situation or address of Registered Office | 25 November 1993 | |
AA - Annual Accounts | 20 October 1993 | |
363s - Annual Return | 17 September 1993 | |
288 - N/A | 30 November 1992 | |
363s - Annual Return | 22 September 1992 | |
AA - Annual Accounts | 14 September 1992 | |
288 - N/A | 03 August 1992 | |
AA - Annual Accounts | 14 January 1992 | |
363b - Annual Return | 01 October 1991 | |
AA - Annual Accounts | 18 December 1990 | |
363 - Annual Return | 18 December 1990 | |
AA - Annual Accounts | 02 October 1989 | |
363 - Annual Return | 02 October 1989 | |
MEM/ARTS - N/A | 08 August 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 June 1989 | |
RESOLUTIONS - N/A | 07 June 1989 | |
AA - Annual Accounts | 10 November 1988 | |
363 - Annual Return | 10 November 1988 | |
363 - Annual Return | 10 September 1987 | |
AA - Annual Accounts | 10 September 1987 | |
AA - Annual Accounts | 20 September 1986 | |
363 - Annual Return | 20 September 1986 | |
MISC - Miscellaneous document | 28 February 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 03 May 2012 | Outstanding |
N/A |
Legal assignment | 01 December 2008 | Outstanding |
N/A |
Debenture | 12 October 2006 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 01 September 2006 | Outstanding |
N/A |
Floating charge (all assets) | 01 September 2006 | Outstanding |
N/A |
Debenture | 26 June 2006 | Outstanding |
N/A |
Fixed charge and floating charge | 23 January 2002 | Fully Satisfied |
N/A |
Legal mortgage | 06 September 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 30 April 1985 | Fully Satisfied |
N/A |