Trefoil Group Limited CARDIFF


Founded in 2016, Trefoil Group, classified under reg no. 09995372 is an active company. Currently registered at Unit 5 Lewis Court CF24 5HQ, Cardiff the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 20th Sep 2016 Trefoil Group Limited is no longer carrying the name M N D Group.

The firm has 2 directors, namely Robert D., Daniel T.. Of them, Robert D., Daniel T. have been with the company the longest, being appointed on 9 February 2016. As of 6 May 2024, there was 1 ex director - Nicholas E.. There were no ex secretaries.

Trefoil Group Limited Address / Contact

Office Address Unit 5 Lewis Court
Office Address2 50 Portmanmoor Road
Town Cardiff
Post code CF24 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09995372
Date of Incorporation Tue, 9th Feb 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Robert D.

Position: Director

Appointed: 09 February 2016

Daniel T.

Position: Director

Appointed: 09 February 2016

Nicholas E.

Position: Director

Appointed: 09 February 2016

Resigned: 23 November 2022

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Nicholas E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Robert D. This PSC . The third one is Daniel T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Nicholas E.

Notified on 6 April 2016
Ceased on 23 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Daniel T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

M N D Group September 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 83 341265240 000
Current Assets20012 2422963301 8102 189240 286
Debtors20012 1592962961 7982 124286
Other Debtors20012 15996286286286286
Other
Amount Specific Advance Or Credit Directors3012 06348483737 
Amount Specific Advance Or Credit Made In Period Directors51 46266 891 190   
Amount Specific Advance Or Credit Repaid In Period Directors51 43254 85812 015    
Amounts Owed By Group Undertakings  200101 5121 838 
Amounts Owed To Group Undertakings 12 000    199 895
Average Number Employees During Period  33333
Bank Borrowings Overdrafts  2    
Creditors10012 100391 4861 5591 640201 614
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings100100100100100100100
Net Current Assets Liabilities100142257-1 15625154938 672
Nominal Value Shares Issued Specific Share Issue11     
Number Shares Issued But Not Fully Paid 99     
Number Shares Issued Fully Paid140991515151515
Number Shares Issued Specific Share Issue14099     
Other Creditors100100371 4861 5591 6401 719
Par Value Share1111111
Total Assets Less Current Liabilities200242357-1 05635164938 772

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 12th, January 2024
Free Download (3 pages)

Company search

Advertisements