You are here: bizstats.co.uk > a-z index > T list > TR list

Trfs Group Limited LINCOLN


Founded in 2007, Trfs Group, classified under reg no. 06199499 is an active company. Currently registered at Ambition House LN6 3LH, Lincoln the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 23rd Jul 2010 Trfs Group Limited is no longer carrying the name Fb 39.

The firm has 2 directors, namely Andrew D., Steven S.. Of them, Andrew D., Steven S. have been with the company the longest, being appointed on 21 December 2007. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew R. who worked with the the firm until 4 November 2011.

Trfs Group Limited Address / Contact

Office Address Ambition House
Office Address2 3 Oakwood Road
Town Lincoln
Post code LN6 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06199499
Date of Incorporation Mon, 2nd Apr 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Andrew D.

Position: Director

Appointed: 21 December 2007

Steven S.

Position: Director

Appointed: 21 December 2007

Andrew W.

Position: Director

Appointed: 21 December 2007

Resigned: 30 April 2011

Andrew R.

Position: Director

Appointed: 21 December 2007

Resigned: 11 July 2012

Jacqueline L.

Position: Director

Appointed: 21 December 2007

Resigned: 03 April 2013

Andrew R.

Position: Secretary

Appointed: 21 December 2007

Resigned: 04 November 2011

Fb Director Limited

Position: Corporate Director

Appointed: 02 April 2007

Resigned: 21 December 2007

Fb Secretary Limited

Position: Corporate Secretary

Appointed: 02 April 2007

Resigned: 21 December 2007

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we researched, there is Andrew D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shirley S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shirley S.

Notified on 28 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Susan D.

Notified on 28 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Steven S.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 25-50% shares

Company previous names

Fb 39 July 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 67925 197       
Balance Sheet
Cash Bank On Hand 99318 2987742 19664 6125 420
Current Assets6412 99312 423 29841 2262 19664 7095 469
Debtors 12 00012 405  40 452 9749
Net Assets Liabilities 25 19717 39119 76491 338200 789251 009316 062221 422
Other Debtors 12 0008 505    9749
Property Plant Equipment 27 63922 11125 22723 03728 55722 84628 01623 103
Cash Bank In Hand64993       
Net Assets Liabilities Including Pension Asset Liability21 67925 197       
Tangible Fixed Assets34 54927 639       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve20 68024 198       
Shareholder Funds21 67925 197       
Other
Accumulated Depreciation Impairment Property Plant Equipment 61 07466 60272 90978 66885 80791 51898 522104 298
Additions Other Than Through Business Combinations Property Plant Equipment   9 4233 56912 659 12 174863
Amounts Owed To Related Parties 356 932357 563349 802276 430213 930115 982120 84198 604
Creditors 373 673376 146365 221292 232227 242133 042134 424165 626
Fixed Assets396 423389 513383 985387 101384 911390 431384 720389 890384 977
Increase From Depreciation Charge For Year Property Plant Equipment  5 5286 3075 7597 1395 7117 0045 776
Investments Fixed Assets361 874361 874361 874361 874361 874361 874361 874361 874361 874
Investments In Subsidiaries 361 874361 874361 874361 874361 874361 874361 874361 874
Net Current Assets Liabilities-370 142-360 680-363 723-365 221-291 934-186 016-130 846-69 715-160 157
Other Creditors 1 2022 8473021 2633311 5861 0471 490
Property Plant Equipment Gross Cost 88 71388 71398 136101 705114 364114 364126 538127 401
Provisions For Liabilities Balance Sheet Subtotal 3 6362 8712 1161 6393 6262 8654 1133 398
Taxation Social Security Payable 15 53915 73615 11714 53912 98115 47412 53614 525
Total Assets Less Current Liabilities26 28128 83320 26221 88092 977204 415253 874320 175224 820
Trade Creditors Trade Payables        51 007
Trade Debtors Trade Receivables  3 900      
Creditors Due Within One Year370 206373 673       
Number Shares Allotted1 9981 998       
Par Value Share 1       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges4 6023 636       
Value Shares Allotted999999       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Ambition House 3 Oakwood Road Lincoln Lincs LN6 3LH on Wed, 22nd Nov 2023 to 21a Newland Lincoln LN1 1XP
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements