Trfs Group Limited

General information

Name:

Trfs Group Ltd

Office Address:

Ambition House 3 Oakwood Road LN6 3LH Lincoln

Number: 06199499

Incorporation date: 2007-04-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Trfs Group was registered on 2007-04-02 as a Private Limited Company. This enterprise's headquarters can be found at Lincoln on Ambition House, 3 Oakwood Road. When you want to reach this firm by mail, the post code is LN6 3LH. The office registration number for Trfs Group Limited is 06199499. Started as Fb 39, the company used the name until 2010-07-23, at which point it got changed to Trfs Group Limited. This enterprise's declared SIC number is 64209 and has the NACE code: Activities of other holding companies n.e.c.. The business most recent accounts were submitted for the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-04-02.

There's a team of two directors running this specific firm right now, specifically Andrew D. and Steven S. who have been performing the directors duties for seventeen years.

  • Previous company's names
  • Trfs Group Limited 2010-07-23
  • Fb 39 Limited 2007-04-02

Financial data based on annual reports

Company staff

Andrew D.

Role: Director

Appointed: 21 December 2007

Latest update: 17 March 2024

Steven S.

Role: Director

Appointed: 21 December 2007

Latest update: 17 March 2024

People with significant control

Executives with significant control over this firm are: Andrew D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shirley S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shirley S.
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan D.
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven S.
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Ambition House 3 Oakwood Road Lincoln Lincs LN6 3LH on Wed, 22nd Nov 2023 to 21a Newland Lincoln LN1 1XP (AD01)
filed on: 22nd, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
17
Company Age

Similar companies nearby

Closest companies