Trioworld Limited BANBURY


Trioworld started in year 1975 as Private Limited Company with registration number 01229886. The Trioworld company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Banbury at Countrywide House. Postal code: OX16 9SA. Since 2021/03/05 Trioworld Limited is no longer carrying the name Trioplast.

The firm has 3 directors, namely James D., Per H. and Goran E.. Of them, Goran E. has been with the company the longest, being appointed on 1 March 2007 and James D. has been with the company for the least time - from 20 February 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trioworld Limited Address / Contact

Office Address Countrywide House
Office Address2 23 West Bar
Town Banbury
Post code OX16 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01229886
Date of Incorporation Wed, 15th Oct 1975
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

James D.

Position: Director

Appointed: 20 February 2014

Per H.

Position: Director

Appointed: 01 June 2011

Goran E.

Position: Director

Appointed: 01 March 2007

Lars K.

Position: Director

Appointed: 01 July 2010

Resigned: 01 June 2011

Rolf S.

Position: Director

Appointed: 02 October 2009

Resigned: 01 June 2011

Claus F.

Position: Director

Appointed: 01 March 2007

Resigned: 14 September 2018

Neil B.

Position: Director

Appointed: 01 October 2005

Resigned: 02 October 2009

Johan W.

Position: Director

Appointed: 17 December 2002

Resigned: 01 March 2007

Mats H.

Position: Director

Appointed: 01 June 2001

Resigned: 31 March 2006

Fredrik I.

Position: Director

Appointed: 01 June 2001

Resigned: 17 December 2002

Mats L.

Position: Director

Appointed: 01 April 2001

Resigned: 29 April 2010

Mats L.

Position: Secretary

Appointed: 01 April 2001

Resigned: 29 April 2010

Johan W.

Position: Director

Appointed: 01 April 1999

Resigned: 01 June 2001

Lars-Olle A.

Position: Secretary

Appointed: 01 October 1997

Resigned: 01 April 2001

Lars-Olle A.

Position: Director

Appointed: 01 September 1997

Resigned: 01 April 2001

Carl B.

Position: Secretary

Appointed: 12 November 1993

Resigned: 01 October 1997

Erik O.

Position: Director

Appointed: 12 November 1993

Resigned: 01 June 2001

Carl B.

Position: Director

Appointed: 09 June 1992

Resigned: 01 September 1997

Stephen C.

Position: Director

Appointed: 11 November 1991

Resigned: 26 March 1996

Bo L.

Position: Secretary

Appointed: 13 July 1991

Resigned: 12 November 1993

Bryan P.

Position: Director

Appointed: 13 July 1991

Resigned: 11 November 1991

Stig C.

Position: Director

Appointed: 13 July 1991

Resigned: 16 August 1991

Anders H.

Position: Director

Appointed: 13 July 1991

Resigned: 01 March 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Bo L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bo L.

Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trioplast March 5, 2021
Trioplastic July 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand238 900268 749310 582439 204203 339
Current Assets266 006299 730348 4921 656 6021 077 940
Debtors27 10630 98137 910215 842161 112
Other Debtors829987643 50 229
Property Plant Equipment12 15526 30818 39910 62651 004
Total Inventories   1 001 556 
Other
Accrued Liabilities Deferred Income12 29313 25115 84521 13917 332
Accumulated Depreciation Impairment Property Plant Equipment21 2257 57715 48623 25916 501
Additions Other Than Through Business Combinations Property Plant Equipment 30 000  63 620
Amounts Owed By Associates 26 10633 300  
Amounts Owed By Associates Joint Ventures Participating Interests23 21926 106   
Amounts Owed By Group Undertakings  33 30015 3607 800
Amounts Owed To Group Undertakings   1 067 080127 407
Average Number Employees During Period 2223
Corporation Tax Payable30 72235 6684 180 5 358
Corporation Tax Recoverable   1 486 
Creditors52 84954 93528 2541 127 140224 956
Increase From Depreciation Charge For Year Property Plant Equipment 7 8567 9097 77314 492
Net Current Assets Liabilities213 157244 795320 238529 462852 984
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 504  21 250
Other Disposals Property Plant Equipment 29 495  30 000
Other Taxation Social Security Payable5 2125 7168 22924 6488 875
Prepayments Accrued Income3 0583 8883 9672 3353 094
Property Plant Equipment Gross Cost33 38033 88533 88533 88567 505
Total Assets Less Current Liabilities225 312271 103338 637540 088903 988
Trade Creditors Trade Payables4 622300 14 27365 984
Trade Debtors Trade Receivables   196 66199 989

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements