Triax Uk Limited MID GLAMORGAN


Founded in 1988, Triax Uk, classified under reg no. 02213714 is an active company. Currently registered at Unit 14 Abergorki Ind Est CF42 6DL, Mid Glamorgan the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1998-08-20 Triax Uk Limited is no longer carrying the name Lenson Heath-triax.

At the moment there are 3 directors in the the company, namely Gareth D., Michael R. and Glenn V.. In addition one secretary - Michael R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Triax Uk Limited Address / Contact

Office Address Unit 14 Abergorki Ind Est
Office Address2 Treorchy
Town Mid Glamorgan
Post code CF42 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02213714
Date of Incorporation Mon, 25th Jan 1988
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Gareth D.

Position: Director

Appointed: 01 September 2023

Michael R.

Position: Director

Appointed: 01 September 2023

Michael R.

Position: Secretary

Appointed: 25 August 2023

Glenn V.

Position: Director

Appointed: 01 February 2010

Ken C.

Position: Director

Appointed: 08 September 2022

Resigned: 21 June 2023

Carsten F.

Position: Director

Appointed: 30 June 2021

Resigned: 19 August 2022

Peter L.

Position: Director

Appointed: 07 April 2017

Resigned: 30 June 2021

Claus O.

Position: Director

Appointed: 27 April 2011

Resigned: 06 April 2017

Jorgen N.

Position: Director

Appointed: 05 April 2004

Resigned: 27 April 2011

Kevin L.

Position: Secretary

Appointed: 01 May 2000

Resigned: 25 August 2023

Glenn V.

Position: Secretary

Appointed: 05 August 1999

Resigned: 01 May 2000

Peter P.

Position: Director

Appointed: 22 April 1999

Resigned: 15 January 2010

Knud J.

Position: Director

Appointed: 21 September 1998

Resigned: 05 April 2004

Graham T.

Position: Secretary

Appointed: 25 February 1998

Resigned: 30 July 1999

Jens G.

Position: Director

Appointed: 12 January 1995

Resigned: 21 September 1998

David G.

Position: Director

Appointed: 14 April 1992

Resigned: 12 January 1995

James C.

Position: Director

Appointed: 14 April 1992

Resigned: 12 January 1995

Peter B.

Position: Director

Appointed: 14 April 1992

Resigned: 12 January 1995

Kevill C.

Position: Director

Appointed: 14 April 1992

Resigned: 12 May 1998

Robbins Olivey

Position: Corporate Secretary

Appointed: 14 April 1992

Resigned: 25 February 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Glenn V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Triax A/S that entered 8783 Homsyld, Denmark as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Claus O., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Glenn V.

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

Triax A/S

Legal authority Companies Act
Legal form Private Limited Company
Country registered Denmark
Place registered Denmark
Registration number 29 11 95 11
Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Claus O.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: significiant influence or control

Company previous names

Lenson Heath-triax August 20, 1998
Lenson Heath Satellite Tv Systems May 15, 1995

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 Hand1 275 8272 958 1451 892 90656 6741 362 702
Current Assets4 392 5765 863 4317 139 9466 054 0635 113 983
Debtors1 555 3511 468 2683 724 9873 853 7592 461 161
Net Assets Liabilities1 905 7711 896 6202 940 1611 239 7841 746 670
Other Debtors5 44412 4771 2248 6299 159
Property Plant Equipment480 309442 334434 282403 842377 665
Total Inventories1 561 3981 437 0181 522 0532 143 6301 290 120
Other
Audit Fees Expenses11 55013 50013 80014 30015 000
Other Taxation Advisory Services Entity Subsidiaries Fees300375500200 
Accrued Liabilities Deferred Income649 179708 166602 718620 689676 795
Accumulated Amortisation Impairment Intangible Assets 85 00085 00085 00085 000
Accumulated Depreciation Impairment Property Plant Equipment1 973 3862 011 3612 042 3631 676 7161 634 179
Additions Other Than Through Business Combinations Property Plant Equipment  22 950  
Administration Support Average Number Employees2020181716
Administrative Expenses1 866 8191 805 9561 648 2551 663 0892 074 904
Amounts Owed By Group Undertakings30 18727 2701 814 2031 649 4461 721 156
Amounts Owed To Group Undertakings  121 01596 638242 447
Applicable Tax Rate1919191919
Average Number Employees During Period5141454138
Bank Borrowings Overdrafts314 8971 307 3491 414 3461 381 5921 313 804
Comprehensive Income Expense935 163915 8491 043 5411 049 623506 886
Corporation Tax Payable174 539126 867119 775106 09238 402
Cost Sales8 749 1407 501 3598 218 8809 727 1939 219 015
Creditors2 848 9954 297 5284 528 6325 118 8693 651 909
Current Tax For Period226 839245 867220 076251 764118 902
Depreciation Expense Property Plant Equipment38 19537 97531 00230 44026 177
Disposals Decrease In Depreciation Impairment Property Plant Equipment   396 08768 714
Disposals Property Plant Equipment   396 08768 714
Dividends Paid800 000925 000 2 750 000 
Dividends Paid On Shares800 000925 000 2 750 000 
Finished Goods1 349 0721 296 7891 141 5431 478 214839 930
Further Item Creditors Component Total Creditors 111 617105 435  
Further Item Tax Increase Decrease Component Adjusting Items    -2 720
Future Minimum Lease Payments Under Non-cancellable Operating Leases66 87924 33754 24664 79930 937
Gain Loss On Disposals Property Plant Equipment    8 000
Government Grant Income8 0938 09358 1066 1836 183
Government Grants Payable118 119111 617105 43599 25293 069
Gross Profit Loss3 030 2552 949 0532 846 9573 009 7372 686 942
Increase From Depreciation Charge For Year Property Plant Equipment 37 97531 00230 44026 177
Intangible Assets Gross Cost 85 00085 00085 00085 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings26 17954 14149 58351 44454 766
Interest Income On Cash Cash Equivalents16 65564 66756 392 62 333
Interest Payable Similar Charges Finance Costs26 18254 14149 58351 44454 766
Net Current Assets Liabilities1 543 5811 565 9032 611 314935 1941 462 074
Number Shares Issued Fully Paid1 0001 0001 0001 0001 000
Operating Profit Loss1 171 5291 151 1901 256 8081 352 831618 221
Other Creditors72 06051 75680 88863 88424 496
Other Finance Costs3    
Other Interest Receivable Similar Income Finance Income16 65564 66756 392 62 333
Other Operating Income Format18 0938 09358 1066 1836 183
Other Taxation Social Security Payable328 709287 838451 396581 303139 975
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs43 52535 88338 26736 89035 421
Prepayments Accrued Income10 8258 3188 0315 4272 064
Production Average Number Employees3121272422
Profit Loss935 163915 8491 043 5411 049 623506 886
Profit Loss On Ordinary Activities Before Tax1 162 0021 161 7161 263 6171 301 387625 788
Property Plant Equipment Gross Cost 2 453 6952 476 6452 080 5582 011 844
Raw Materials121 15892 120380 510665 416450 190
Revenue From Sale Goods11 779 39510 450 41211 065 83712 736 93011 905 957
Social Security Costs111 522116 081135 030124 02095 652
Staff Costs Employee Benefits Expense1 289 1981 317 6701 414 5701 363 9481 275 559
Tax Expense Credit Applicable Tax Rate220 781220 726240 087247 263118 900
Tax Increase Decrease From Effect Capital Allowances Depreciation3 9544 883372 351
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 10520 2586124 5013 774
Tax Increase Decrease From Other Short-term Timing Differences  -20 995  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  -20 995 -1 403
Tax Tax Credit On Profit Or Loss On Ordinary Activities226 839245 867220 076251 764118 902
Total Assets Less Current Liabilities2 023 8902 008 2373 045 5961 339 0361 839 739
Trade Creditors Trade Payables1 309 6111 815 5521 738 4942 268 6711 215 990
Trade Debtors Trade Receivables1 508 8951 420 2031 901 5292 190 257728 782
Turnover Revenue11 779 39510 450 41211 065 83712 736 93011 905 957
Wages Salaries1 134 1511 165 7061 241 2731 203 0381 144 486
Work In Progress91 16848 109   
Company Contributions To Money Purchase Plans Directors11 0618 7698 7708 9019 411
Director Remuneration134 265173 600163 648161 368162 701
Director Remuneration Benefits Excluding Payments To Third Parties145 326182 369172 418170 269172 112
Number Directors Accruing Benefits Under Money Purchase Scheme11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, September 2023
Free Download (23 pages)

Company search

Advertisements