About

Registered Number: 01890698
Date of Incorporation: 28/02/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: 17 Boston Road, Gorse Hill Industrial Estate, Leicester, Leicestershire, LE4 1AW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.