Background WavePink WaveYellow Wave

TRIFAST HOLDINGS (ASIA) LTD (02839516)

TRIFAST HOLDINGS (ASIA) LTD (02839516) is an active UK company. incorporated on 27 July 1993. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRIFAST HOLDINGS (ASIA) LTD has been registered for 32 years. Current directors include FERGUSON, Katherine Jane, MORGAN, Christopher Findlay, PERCIVAL, Iain Philip.

Company Number
02839516
Status
active
Type
ltd
Incorporated
27 July 1993
Age
32 years
Address
National Distribution Centre, Walsall, WS2 8DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FERGUSON, Katherine Jane, MORGAN, Christopher Findlay, PERCIVAL, Iain Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIFAST HOLDINGS (ASIA) LTD

TRIFAST HOLDINGS (ASIA) LTD is an active company incorporated on 27 July 1993 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRIFAST HOLDINGS (ASIA) LTD was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02839516

LTD Company

Age

32 Years

Incorporated 27 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

TRIFAST INTERNATIONAL LIMITED
From: 14 January 1994To: 24 January 2023
CHARCO 433 LIMITED
From: 27 July 1993To: 14 January 1994
Contact
Address

National Distribution Centre Reedswood Park Road Walsall, WS2 8DQ,

Previous Addresses

Bellbrook Park Uckfield East Sussex TN22 1QW
From: 27 July 1993To: 1 November 2024
Timeline

11 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MORGAN, Christopher

Active
Reedswood Park Road, WalsallWS2 8DQ
Secretary
Appointed 29 Aug 2025

FERGUSON, Katherine Jane

Active
Reedswood Park Road, WalsallWS2 8DQ
Born October 1972
Director
Appointed 16 Sept 2024

MORGAN, Christopher Findlay

Active
Reedswood Park Road, WalsallWS2 8DQ
Born January 1971
Director
Appointed 31 Aug 2022

PERCIVAL, Iain Philip

Active
Reedswood Park Road, WalsallWS2 8DQ
Born September 1967
Director
Appointed 22 Feb 2024

BELTON, Mark

Resigned
Rivington, BrightonBN2 8AE
Secretary
Appointed 01 Apr 2004
Resigned 01 Mar 2015

CASE, Lyndsey

Resigned
Reedswood Park Road, WalsallWS2 8DQ
Secretary
Appointed 01 Apr 2016
Resigned 29 Aug 2025

FOSTER, Clare

Resigned
Bellbrook Park, East SussexTN22 1QW
Secretary
Appointed 01 Mar 2015
Resigned 01 Apr 2016

LAWSON, Stuart John

Resigned
Beech Hurst, MayfieldTN20 6LJ
Secretary
Appointed 10 Jul 1995
Resigned 31 Mar 2004

WILSON, John

Resigned
Woodside, HoramTN21 0BL
Secretary
Appointed 19 Jan 1994
Resigned 10 Jul 1995

BAYSHILL SECRETARIES LIMITED

Resigned
Killowen House, Cheltenham
Corporate nominee secretary
Appointed 27 Jul 1993
Resigned 19 Jan 1994

AULD, Steven Malcolm

Resigned
3 Park View Terrace, WorcesterWR3 7AG
Born June 1960
Director
Appointed 01 Jun 2007
Resigned 17 Mar 2009

BARKER, James Charles

Resigned
Burnt House Farm Waldron Down, UckfieldTN22 5NB
Born February 1953
Director
Appointed 18 Mar 2009
Resigned 30 Sept 2015

BARKER, James Charles

Resigned
Burnt House Farm Waldron Down, UckfieldTN22 5NB
Born February 1953
Director
Appointed 01 Jan 2003
Resigned 31 May 2007

BELTON, Mark

Resigned
Bolton Close, UckfieldTN22 1QW
Born July 1969
Director
Appointed 01 Oct 2015
Resigned 18 Feb 2023

BUDD, Geoffrey Paul

Resigned
27 Tainters Brook, UckfieldTN22 1UQ
Born February 1957
Director
Appointed 19 Jan 1994
Resigned 27 Jan 1996

DIAMOND, Malcolm Mcdonald

Resigned
Diamond Cottage, UckfieldTN22 3AJ
Born September 1948
Director
Appointed 19 Jan 1994
Resigned 31 Mar 2002

FOSTER, Clare

Resigned
Bellbrook Park, East SussexTN22 1QW
Born November 1974
Director
Appointed 01 Oct 2015
Resigned 30 Aug 2022

HAYES-POWELL, Darren Mark

Resigned
Bellbrook Park, East SussexTN22 1QW
Born March 1967
Director
Appointed 24 Mar 2023
Resigned 22 Feb 2024

LAWSON, Stuart John

Resigned
Beech Hurst, MayfieldTN20 6LJ
Born April 1968
Director
Appointed 01 Apr 2002
Resigned 31 Jan 2009

WILSON, John

Resigned
5 Cavendish House, BrightonBN1 2JH
Born January 1949
Director
Appointed 19 Jan 1994
Resigned 31 Dec 2002

BAYSHILL MANAGEMENT LIMITED

Resigned
Killowen House, Cheltenham
Corporate nominee director
Appointed 27 Jul 1993
Resigned 19 Jan 1994

Persons with significant control

1

Bolton Close, UckfieldTN22 1QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Unaudited Abridged
2 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change To A Person With Significant Control
25 January 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
24 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Resolution
16 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 May 2019
CC04CC04
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
18 August 2007
363aAnnual Return
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
2 August 2002
363aAnnual Return
Legacy
2 August 2002
288cChange of Particulars
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2000
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 1997
AAAnnual Accounts
Legacy
7 August 1997
288cChange of Particulars
Legacy
7 August 1997
288cChange of Particulars
Legacy
5 August 1997
363aAnnual Return
Legacy
6 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Accounts With Accounts Type Dormant
12 October 1995
AAAnnual Accounts
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
288288
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
20 February 1994
287Change of Registered Office
Legacy
31 January 1994
224224
Legacy
31 January 1994
287Change of Registered Office
Certificate Change Of Name Company
14 January 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 August 1993
RESOLUTIONSResolutions
Resolution
3 August 1993
RESOLUTIONSResolutions
Resolution
3 August 1993
RESOLUTIONSResolutions
Resolution
3 August 1993
RESOLUTIONSResolutions
Incorporation Company
27 July 1993
NEWINCIncorporation