Background WavePink WaveYellow Wave

TRFS GROUP LIMITED (06199499)

TRFS GROUP LIMITED (06199499) is a dissolved UK company. incorporated on 2 April 2007. with registered office in Driffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRFS GROUP LIMITED has been registered for 19 years. Current directors include DYSON, Andrew Martin, DYSON, Susan Caroline, STRAW, Shirley and 1 others.

Company Number
06199499
Status
dissolved
Type
ltd
Incorporated
2 April 2007
Age
19 years
Address
The Chapel, Driffield, YO25 6DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DYSON, Andrew Martin, DYSON, Susan Caroline, STRAW, Shirley, STRAW, Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRFS GROUP LIMITED

TRFS GROUP LIMITED is an dissolved company incorporated on 2 April 2007 with the registered office located in Driffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRFS GROUP LIMITED was registered 19 years ago.(SIC: 64209)

Status

dissolved

Active since 19 years ago

Company No

06199499

LTD Company

Age

19 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 7 August 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 April 2024 (2 years ago)
Submitted on 2 April 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

FB 39 LIMITED
From: 2 April 2007To: 23 July 2010
Contact
Address

The Chapel Bridge Street Driffield, YO25 6DA,

Previous Addresses

21a Newland Lincoln LN1 1XP England
From: 22 November 2023To: 29 October 2024
Ambition House 3 Oakwood Road Lincoln Lincs LN6 3LH
From: 20 September 2013To: 22 November 2023
Raven House 6 Lindum Road Lincoln Lincolnshire LN2 1NN
From: 2 April 2007To: 20 September 2013
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jun 11
Director Left
Apr 13
Director Left
Apr 13
Funding Round
Apr 18
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DYSON, Andrew Martin

Active
3 Newton Park, NewarkNG23 5FE
Born August 1959
Director
Appointed 21 Dec 2007

DYSON, Susan Caroline

Active
Bridge Street, DriffieldYO25 6DA
Born December 1962
Director
Appointed 23 Jul 2024

STRAW, Shirley

Active
Bridge Street, DriffieldYO25 6DA
Born July 1964
Director
Appointed 23 Jul 2024

STRAW, Steven

Active
Spring Cottage North Street, LincolnLN2 2PA
Born July 1962
Director
Appointed 21 Dec 2007

RALLS, Andrew Hamilton

Resigned
19 Manor Drive, NewarkNG23 5GZ
Secretary
Appointed 21 Dec 2007
Resigned 04 Nov 2011

FB SECRETARY LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate secretary
Appointed 02 Apr 2007
Resigned 21 Dec 2007

LANE, Jacqueline Anne

Resigned
45 Danesgate, LincolnLN2 1ND
Born April 1954
Director
Appointed 21 Dec 2007
Resigned 03 Apr 2013

RALLS, Andrew Hamilton

Resigned
19 Manor Drive, NewarkNG23 5GZ
Born March 1960
Director
Appointed 21 Dec 2007
Resigned 11 Jul 2012

WILSON, Andrew John

Resigned
18 Dorchester Way, LincolnLN6 9HH
Born April 1962
Director
Appointed 21 Dec 2007
Resigned 30 Apr 2011

FB DIRECTOR LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate director
Appointed 02 Apr 2007
Resigned 21 Dec 2007

Persons with significant control

4

3 Active
1 Ceased

Mrs Shirley Straw

Active
Bridge Street, DriffieldYO25 6DA
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018

Mrs Susan Caroline Dyson

Active
Bridge Street, DriffieldYO25 6DA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018

Mr Steven Straw

Ceased
3 Oakwood Road, LincolnLN6 3LH
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018

Mr Andrew Martin Dyson

Active
Bridge Street, DriffieldYO25 6DA
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Liquidation
22 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 January 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
29 October 2024
600600
Resolution
29 October 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
29 October 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
10 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
20 March 2009
88(3)88(3)
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
122122
Legacy
15 January 2008
88(2)R88(2)R
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
287Change of Registered Office
Incorporation Company
2 April 2007
NEWINCIncorporation