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 FINANCE
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
-
Check the company
-
UK
-
Maidstone
- Company name
- TRIFLEX PRODUCTIONS LIMITED
- Company number
- 04316087
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Nov 2001
Age - 24 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
- 62
- 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
- 77
- 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
- 73
- 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
- 72
- 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.