TRISPORT LIMITED - TAMWORTH


Company Profile Company Filings

Overview

TRISPORT LIMITED is a Private Limited Company from TAMWORTH ENGLAND and has the status: Active.
TRISPORT LIMITED was incorporated 24 years ago on 14/07/1999 and has the registered number: 03807486. The accounts status is SMALL and accounts are next due on 26/11/2024.

TRISPORT LIMITED - TAMWORTH

This company is listed in the following categories:
22290 - Manufacture of other plastic products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
26 / 2 28/02/2023 26/11/2024

Registered Office

3 HAMEL HOUSE SANDY WAY
TAMWORTH
STAFFORDSHIRE
B77 4BF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LOUISE JULIA ROE Mar 1967 British Director 2019-05-14 CURRENT
MR BRIAN LEE SUDBRINK Secretary 2023-11-28 CURRENT
MR KEITH DOUGLAS BORNHOLTZ Dec 1967 American Director 2022-05-12 CURRENT
MR BRIAN LEE SUDBRINK Jul 1958 American Director 2016-07-01 UNTIL 2022-05-12 RESIGNED
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1999-07-14 UNTIL 1999-08-06 RESIGNED
MR STEPHEN GERRARD WAIN Dec 1955 British Secretary 1999-08-06 UNTIL 1999-11-02 RESIGNED
MR JOSEPH PETER ZELLER Mar 1955 American Director 2006-04-11 UNTIL 2021-02-28 RESIGNED
MR STEPHEN KEANE Aug 1955 American Director 2015-09-01 UNTIL 2016-07-01 RESIGNED
MR ROBERT STEVEN ABELL English Secretary 2001-08-01 UNTIL 2006-04-11 RESIGNED
MR PAUL CURTIS COLLINS Secretary 2022-05-12 UNTIL 2022-09-09 RESIGNED
DAVID STEPHEN CRIDER Apr 1962 Secretary 2006-04-11 UNTIL 2009-11-24 RESIGNED
MR BRIAN LEE SUDBRINK Secretary 2016-07-01 UNTIL 2022-05-12 RESIGNED
MR RICHARD JOHN DUPONT Secretary 2009-11-24 UNTIL 2012-12-31 RESIGNED
ANDREW MICHAEL JOHN FITCHFORD Jan 1965 British Secretary 1999-11-02 UNTIL 2001-08-01 RESIGNED
MR STEPHEN DORE KEANE Secretary 2014-06-09 UNTIL 2016-07-01 RESIGNED
MR BRIAN JAMES MCTASNEY Secretary 2023-01-13 UNTIL 2023-11-28 RESIGNED
MR BRIAN LEE SUDBRINK Secretary 2013-01-01 UNTIL 2014-05-30 RESIGNED
JOHN GAEBLER American Secretary 2003-01-22 UNTIL 2009-11-24 RESIGNED
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1999-07-14 UNTIL 1999-08-06 RESIGNED
DAVID G SETTLE Dec 1960 American Director 1999-11-02 UNTIL 2003-01-22 RESIGNED
MICHAEL REYNARD Mar 1962 British Director 1999-08-24 UNTIL 2000-07-07 RESIGNED
MR BRIAN JAMES MCTASNEY Oct 1969 American Director 2023-01-13 UNTIL 2023-11-28 RESIGNED
MR DUNCAN DARGIE MCDOUGALL Jul 1963 British Director 2000-11-13 UNTIL 2003-01-22 RESIGNED
DUNCAN CAMPBELL NEIL MACPHERSON Sep 1937 British Director 1999-08-06 UNTIL 1999-11-02 RESIGNED
RAND JAY KRIKORIAN May 1955 American Director 2006-04-11 UNTIL 2009-11-24 RESIGNED
PAUL ANDREW KELLY Aug 1950 British Director 1999-08-24 UNTIL 2006-04-11 RESIGNED
DAVID ROY COLLINS Apr 1960 British Director 1999-08-24 UNTIL 2000-08-04 RESIGNED
JONATHAN W HYMAN Jun 1958 American Director 1999-11-02 UNTIL 2003-01-22 RESIGNED
MR STEPHEN HEDLEY HAYES Jan 1955 British Director 1999-08-06 UNTIL 2003-01-22 RESIGNED
ROBERT SINCLAIR HANKS Mar 1946 British Director 1999-08-24 UNTIL 2000-03-03 RESIGNED
ANDREW MICHAEL JOHN FITCHFORD Jan 1965 British Director 1999-08-24 UNTIL 2003-01-22 RESIGNED
WILLIAM ELLIS Jul 1959 American Director 2003-01-22 UNTIL 2003-02-28 RESIGNED
MR PAUL CURTIS COLLINS Jan 1961 American Director 2022-05-12 UNTIL 2022-09-09 RESIGNED
SCOTT COLABUONO Sep 1948 American Director 2003-01-22 UNTIL 2004-10-29 RESIGNED
ROBERT BURR Dec 1950 American Director 2003-02-28 UNTIL 2006-04-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pride Uk Acquisition Ltd 2022-05-12 Tamworth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr David Jaffe 2021-02-25 - 2022-05-12 10/1958 New York   Ny 10024 Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Mr Bruce Pollack 2021-02-25 3/1959 New York   10013-1798 Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Pride Uk Acquisition Limited 2016-04-06 - 2021-02-25 Tamworth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED LANCASHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
WAGON INDUSTRIAL LIMITED MANCHESTER ... FULL 2852 - General mechanical engineering
EDWARD ROSE LIMITED BIRMINGHAM Active DORMANT 9999 - Dormant company
MANN + HUMMEL WHEWAY LIMITED LANCASHIRE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
WAGON (GAINSBOROUGH) LIMITED BIRMINGHAM Active DORMANT 7499 - Non-trading company
MACNEILL ENGINEERING CO. (U.K.) LIMITED LONDON Active -... DORMANT 46760 - Wholesale of other intermediate products
MANN + HUMMEL W.T.H INVESTMENTS LIMITED BURNLEY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CINPRES GAS INJECTION LIMITED CHESTERFIELD Active SMALL 96090 - Other service activities n.e.c.
MANN + HUMMEL MCLEOD RUSSEL INVESTMENTS LIMITED BURNLEY Dissolved... FULL 70100 - Activities of head offices
BI PLASTICS LIMITED CHESTERFIELD Active DORMANT 74990 - Non-trading company
WAGON HALDANE LIMITED BIRMINGHAM Active FULL 7499 - Non-trading company
MH VOKES AIR UK LIMITED BURNLEY Dissolved... FULL 74990 - Non-trading company
WELDEM LIMITED BIRMINGHAM Dissolved... DORMANT 7499 - Non-trading company
GEORGE WILSON INDUSTRIES LIMITED COVENTRY ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
BI COMPOSITES LIMITED LONDON Dissolved... FULL 22290 - Manufacture of other plastic products
R PLASTICS LIMITED MILTON KEYNES ... FULL 22290 - Manufacture of other plastic products
MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED BURNLEY Dissolved... FULL 74990 - Non-trading company
PRIDE UK ACQUISITION LIMITED TAMWORTH ENGLAND Active -... SMALL 70100 - Activities of head offices
MANN + HUMMEL VOKES AIR FILTRATION LIMITED LANCASHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED TAMWORTH ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
BLAKENHALL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED TAMWORTH ENGLAND Active DORMANT 98000 - Residents property management
DEAN SMITH & GRACE LTD TAMWORTH ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
PORTHOUSE RISE MANAGEMENT COMPANY LIMITED TAMWORTH ENGLAND Active DORMANT 98000 - Residents property management
THE PARADE BRIDGWATER RESIDENTS MANAGEMENT COMPANY LIMITED TAMWORTH ENGLAND Active DORMANT 98000 - Residents property management
OSWALD PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED TAMWORTH ENGLAND Active DORMANT 98000 - Residents property management
BRUE FARM MANAGEMENT COMPANY LIMITED TAMWORTH ENGLAND Active DORMANT 98000 - Residents property management
JESSOP PARK MANAGEMENT COMPANY LIMITED TAMWORTH ENGLAND Active DORMANT 98000 - Residents property management
SHIRE HEALTHCARE PARTNERS LIMITED TAMWORTH ENGLAND Active DORMANT 99999 - Dormant Company
EXHALL GARDENS (COVENTRY) MANAGEMENT COMPANY LIMITED TAMWORTH ENGLAND Active DORMANT 98000 - Residents property management