Check the

TRIFLEX PRODUCTIONS LIMITED

Company
TRIFLEX PRODUCTIONS LIMITED (04316087)

TRIFLEX PRODUCTIONS

Phone: +44 (0)1303 279 700
B rating

ABOUT TRIFLEX PRODUCTIONS LIMITED

1: Needs to demonstrate its ability to consistently provide product that meets customer and applicable regulatory requirements.

If you have a challenging deadline – a new product launch, an urgent promotion or maybe a design change, then contact Triflex and let us meet that challenge and deliver your packaging needs on time and in full.

By combining stockholding of many common specifications, with sleeve-based offset printing and in house plate making, urgent requirements can be easily met.

Triflex specialises in short run fast turnaround production supplying flexible packaging to food and non-food markets.

KEY FINANCES

Year
2017
Assets
£5251.24k ▲ £465.78k (9.73 %)
Cash
£7.78k ▼ £-147.57k (-94.99 %)
Liabilities
£2098.6k ▼ £-207.48k (-9.00 %)
Net Worth
£3152.64k ▲ £673.26k (27.15 %)

REGISTRATION INFO

Company name
TRIFLEX PRODUCTIONS LIMITED
Company number
04316087
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.triflexproductions.com
Phones
+44 (0)1303 279 700
01303 279 700
Registered Address
4 KINGS ROW, ARMSTRONG ROAD,
MAIDSTONE,
KENT,
ENGLAND,
ME15 6AQ

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

12 Apr 2017
Resolutions RES01 ‐ Resolution of alteration of Articles of Association
26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
26 Oct 2016
Full accounts made up to 30 April 2016

CHARGES

8 August 2016
Status
Outstanding
Delivered
8 August 2016
Persons entitled
Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description
Contains fixed charge…

5 January 2016
Status
Outstanding
Delivered
7 January 2016
Persons entitled
Hugh Jarvis
Description
Freehold land at shearway business park, pent road…

22 April 2015
Status
Outstanding
Delivered
6 May 2015
Persons entitled
Hugh Jarvis
Description
By way of first fixed charge, all properties acquired by…

14 February 2014
Status
Satisfied on 6 May 2015
Delivered
5 March 2014
Persons entitled
Offset Productions Limited
Description
Notification of addition to or amendment of charge…

18 December 2013
Status
Outstanding
Delivered
19 December 2013
Persons entitled
The Kent County Council
Description
Notification of addition to or amendment of charge…

19 June 2012
Status
Outstanding
Delivered
25 June 2012
Persons entitled
Lombard North Central PLC
Description
Drent goebel model vsop 850 web offset press s/no V9220.

15 March 2011
Status
Outstanding
Delivered
17 March 2011
Persons entitled
Hsbc Bank PLC
Description
C14 & C15 shearway business park folkestone kent t/no…

8 March 2010
Status
Outstanding
Delivered
9 March 2010
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

21 October 2009
Status
Outstanding
Delivered
23 October 2009
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of floating charge all the undertaking of the…

21 October 2009
Status
Outstanding
Delivered
23 October 2009
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Seurity Holder)
Description
By way of fixed equitable charge all debts purchased or…

7 February 2008
Status
Satisfied on 17 December 2009
Delivered
15 February 2008
Persons entitled
Ge Commercial Finance Limited
Description
Comco proglide msp series reel to reel uv flexographic…

13 December 2005
Status
Satisfied on 21 May 2011
Delivered
21 December 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Property k/a plots C14 and C15 shearway business park…

13 December 2005
Status
Satisfied on 21 May 2011
Delivered
21 December 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Fixed and floating charges over the undertaking and all…

13 December 2005
Status
Satisfied on 21 May 2011
Delivered
21 December 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Right title benefit and interest to in all money payable to…

13 December 2005
Status
Satisfied on 21 May 2011
Delivered
21 December 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The deposit and all entitlements to interest and other…

17 January 2005
Status
Satisfied on 17 December 2009
Delivered
26 January 2005
Persons entitled
Ge Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

9 April 2002
Status
Outstanding
Delivered
13 April 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TRIFLEX PRODUCTIONS LIMITED DIRECTORS

Sharon Bevan

  Acting
Appointed
01 October 2007
Role
Secretary
Address
Shearway Business Park, Shearway Road, Cheriton Folkestone, Kent, United Kingdom, CT19 4RH
Name
BEVAN, Sharon

Mark Bevan

  Acting PSC
Appointed
17 July 2002
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Shearway Business Park, Shearway Road, Cheriton Folkestone, Kent, United Kingdom, CT19 4RH
Country Of Residence
England
Name
BEVAN, Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Hugh John Jarvis

  Acting PSC
Appointed
02 November 2001
Occupation
Printer
Role
Director
Age
76
Nationality
British
Address
4 Kings Row, Armstrong Road, Maidstone, Kent, England, ME15 6AQ
Country Of Residence
England
Name
JARVIS, Hugh John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

David John Procter

  Acting PSC
Appointed
01 October 2002
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Shearway Business Park, Shearway Road, Cheriton Folkestone, Kent, United Kingdom, CT19 4RH
Country Of Residence
United Kingdom
Name
PROCTER, David John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dorothy May Graeme

  Resigned
Appointed
02 November 2001
Resigned
02 November 2001
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Louise Ann Jarvis

  Resigned
Appointed
02 November 2001
Resigned
01 October 2007
Role
Secretary
Address
26 Amethyst Avenue, Chatham, Kent, ME5 9TU
Name
JARVIS, Louise Ann

Lesley Joyce Graeme

  Resigned
Appointed
02 November 2001
Resigned
02 November 2001
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


Check The Company
Very good according to the company’s financial health.