Trison Holdings Limited BRIERLEY HILL


Trison Holdings started in year 2010 as Private Limited Company with registration number 07378956. The Trison Holdings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Brierley Hill at The Wallows Industrial Estate. Postal code: DY5 1QA.

The company has 2 directors, namely Daniel K., Peter W.. Of them, Daniel K., Peter W. have been with the company the longest, being appointed on 8 May 2014. As of 6 May 2024, there were 5 ex directors - Michael H., Peter C. and others listed below. There were no ex secretaries.

Trison Holdings Limited Address / Contact

Office Address The Wallows Industrial Estate
Office Address2 Fens Pool Avenue
Town Brierley Hill
Post code DY5 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07378956
Date of Incorporation Thu, 16th Sep 2010
Industry Activities of head offices
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Daniel K.

Position: Director

Appointed: 08 May 2014

Peter W.

Position: Director

Appointed: 08 May 2014

Michael H.

Position: Director

Appointed: 08 May 2014

Resigned: 06 October 2021

Peter C.

Position: Director

Appointed: 08 May 2014

Resigned: 31 December 2020

Jonathon G.

Position: Director

Appointed: 08 May 2014

Resigned: 31 December 2020

Gary T.

Position: Director

Appointed: 16 September 2010

Resigned: 08 May 2014

Lee K.

Position: Director

Appointed: 16 September 2010

Resigned: 08 May 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Davicon Mezzanine Floors Limited from Brierley Hill, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dmch Ltd that put Brierley Hill, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Davicon Mezzanine Floors Limited

The Wallows Industrial Estate Fens Pool Avenue, Brierley Hill, DY5 1QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 07014080
Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dmch Ltd

C/O Davicon The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, DY5 1QA, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 08974010
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand95 89863 34475 34013 5286 13388
Current Assets116 73587 86799 92883 82326 61729 421
Debtors20 83724 52324 58870 29520 48429 333
Net Assets Liabilities120 380109 902107 46081 40661 16398 117
Other Debtors1 0371 5231 58827 25920 48419 104
Property Plant Equipment592 957509 058451 771535 238412 154354 665
Other
Accrued Liabilities Deferred Income    2 2501 575
Accumulated Amortisation Impairment Intangible Assets5 6725 6725 6725 6725 672 
Accumulated Depreciation Impairment Property Plant Equipment459 037548 957613 629630 748447 132514 371
Amounts Owed By Related Parties     9 750
Amounts Owed To Group Undertakings229 574173 282115 39755 920184 307125 771
Average Number Employees During Period555322
Creditors229 574173 282131 527159 30278 45751 622
Finance Lease Liabilities Present Value Total  16 13022 99824 91951 622
Fixed Assets592 977509 078451 791535 258412 174354 685
Future Minimum Lease Payments Under Non-cancellable Operating Leases    484 224363 168
Increase From Depreciation Charge For Year Property Plant Equipment 89 92079 41772 77176 45967 239
Intangible Assets Gross Cost5 6725 6725 6725 6725 672 
Investments Fixed Assets202020202020
Investments In Group Undertakings Participating Interests    2020
Net Current Assets Liabilities-177 323-167 644-158 354-216 736-211 023-151 318
Other Creditors2 6003 0002 8382 5952 251 
Other Taxation Social Security Payable6087 8945 151 3 3184 235
Profit Loss    -20 24336 954
Property Plant Equipment Gross Cost1 051 9941 058 0151 065 4001 165 986859 286869 036
Provisions For Liabilities Balance Sheet Subtotal65 70058 25054 45077 81461 53153 628
Total Additions Including From Business Combinations Property Plant Equipment 6 02124 940171 29518 3009 750
Total Assets Less Current Liabilities415 654341 434293 437318 522201 151203 367
Trade Creditors Trade Payables45 46835435619 31822 84522 323
Trade Debtors Trade Receivables     479
Amounts Owed By Group Undertakings19 80023 00023 00043 036  
Investments In Group Undertakings2020202020 
Number Shares Issued Fully Paid 3030   
Par Value Share 11   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 74555 652260 075 
Disposals Property Plant Equipment  17 55570 709325 000 
Total Borrowings 229 574193 493126 380  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements