Trifix Electronic Services Limited HOUGHTON - LE- SPRING,


Founded in 2003, Trifix Electronic Services, classified under reg no. 04997585 is an active company. Currently registered at 18b & 18C Cherryway DH4 5RJ, Houghton - Le- Spring, the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Karen B. and Ian B.. In addition one secretary - Ian B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Janice F. who worked with the the company until 2 August 2004.

Trifix Electronic Services Limited Address / Contact

Office Address 18b & 18C Cherryway
Office Address2 Dubmire Industrial Estate,
Town Houghton - Le- Spring,
Post code DH4 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04997585
Date of Incorporation Wed, 17th Dec 2003
Industry Repair of machinery
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Karen B.

Position: Director

Appointed: 01 March 2019

Ian B.

Position: Director

Appointed: 02 August 2004

Ian B.

Position: Secretary

Appointed: 02 August 2004

Rachel F.

Position: Director

Appointed: 01 July 2018

Resigned: 12 February 2019

Mark F.

Position: Director

Appointed: 17 December 2003

Resigned: 01 July 2018

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 17 December 2003

Resigned: 17 December 2003

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2003

Resigned: 17 December 2003

Janice F.

Position: Secretary

Appointed: 17 December 2003

Resigned: 02 August 2004

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Karen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ian B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Mark F., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen B.

Notified on 24 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark F.

Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control: 25-50% voting rights
25-50% shares

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
Balance Sheet
Cash Bank On Hand 220 665222 506237 419214 135101 584134 089165 653281 082
Current Assets404 097490 226516 658556 530528 065426 566443 783441 925561 146
Debtors66 03168 14468 73892 48478 23698 93281 41849 75838 490
Net Assets Liabilities 467 977499 214508 757506 776373 595390 589408 700463 806
Other Debtors 10 3519 8053 32826 6259 3233 9019323 795
Property Plant Equipment 47 84938 95836 03327 94621 85619 14921 00618 780
Total Inventories 201 417225 414226 627235 694226 050228 276226 514241 574
Cash Bank In Hand230 561220 665       
Net Assets Liabilities Including Pension Asset Liability406 069467 977       
Stocks Inventory107 505201 417       
Tangible Fixed Assets60 84247 849       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve405 261467 777       
Other
Accumulated Depreciation Impairment Property Plant Equipment 109 830120 813119 615102 667108 757114 172120 315125 455
Additions Other Than Through Business Combinations Property Plant Equipment  2 0929 875580 2 7088 0002 914
Average Number Employees During Period 55554344
Corporation Tax Payable 39 78329 450      
Creditors 71 39851 92478 68945 57772 26370 24151 734114 011
Fixed Assets62 04249 14940 25837 33329 24623 15620 44922 30620 080
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 67733 41133 41113 572 25 92621 95212 193
Increase From Depreciation Charge For Year Property Plant Equipment  10 98310 3097 8516 0905 4156 1435 140
Investments Fixed Assets1 2001 3001 3001 3001 3001 3001 3001 3001 300
Investments In Group Undertakings  1 3001 3001 3001 3001 3001 3001 300
Net Current Assets Liabilities344 027418 828464 734477 841482 488354 303373 542390 191447 135
Other Creditors 3 1913 5084 0685 68931 32126 67214 52313 523
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 50724 799    
Other Disposals Property Plant Equipment   13 99825 615    
Other Taxation Social Security Payable 13 04410 865      
Property Plant Equipment Gross Cost 157 679159 771155 648130 613130 613133 321141 321144 235
Provisions For Liabilities Balance Sheet Subtotal  5 7786 4174 9583 8643 4023 7973 409
Taxation Social Security Payable  40 31538 04328 60831 29130 18727 37437 163
Total Assets Less Current Liabilities 467 977504 992515 174511 734377 459393 991412 497467 215
Trade Creditors Trade Payables 15 3808 10136 57811 2809 65113 3829 83763 325
Trade Debtors Trade Receivables 57 79358 93365 15651 61189 60977 51748 82634 695
Capital Employed406 069467 977       
Creditors Due Within One Year60 07071 398       
Par Value Share 1       
Revaluation Reserve608        
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions 600       
Tangible Fixed Assets Cost Or Valuation157 079157 679       
Tangible Fixed Assets Depreciation96 237109 830       
Tangible Fixed Assets Depreciation Charged In Period 13 593       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, March 2023
Free Download (7 pages)

Company search

Advertisements