Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIFIBRE LIMITED
Company Information for

TRIFIBRE LIMITED

17 BOSTON ROAD, GORSE HILL INDUSTRIAL ESTATE, LEICESTER, LEICESTERSHIRE, LE4 1AW,
Company Registration Number
01890698
Private Limited Company
Active

Company Overview

About Trifibre Ltd
TRIFIBRE LIMITED was founded on 1985-02-28 and has its registered office in Leicester. The organisation's status is listed as "Active". Trifibre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRIFIBRE LIMITED
 
Legal Registered Office
17 BOSTON ROAD
GORSE HILL INDUSTRIAL ESTATE
LEICESTER
LEICESTERSHIRE
LE4 1AW
Other companies in LE4
 
Previous Names
TRIFIBRE CONTAINERS INTERNATIONAL LIMITED05/03/2007
Filing Information
Company Number 01890698
Company ID Number 01890698
Date formed 1985-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB395523231  
Last Datalog update: 2024-02-06 09:04:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIFIBRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRIFIBRE LIMITED
The following companies were found which have the same name as TRIFIBRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIFIBRE GROUP LIMITED 17 BOSTON ROAD GORSE HILL INDUSTRIAL ESTATE LEICESTER LEICESTERSHIRE LE4 1AW Active Company formed on the 2006-06-01

Company Officers of TRIFIBRE LIMITED

Current Directors
Officer Role Date Appointed
LUCIA HELENA MONTENEGRO MAIA COX
Company Secretary 2006-11-30
MUKESH CHAMPANERIA
Director 2006-12-07
CHRISTOPHER DAVID JAMES COX
Director 2010-11-01
LUCIA HELENA MONTENEGRO MAIA COX
Director 2012-10-10
NIGEL NEIL COX
Director 1991-08-17
MARK KEVIN TRUMAN
Director 2007-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK BRIAN BISIKER
Director 1991-08-17 2006-12-06
NIGEL NEIL COX
Company Secretary 1992-07-23 2006-11-30
LOUISE ANNE BISIKER
Director 1991-08-17 1998-02-28
SALLY ANN CLIPSTON
Director 1992-02-21 1997-01-31
KATHERINE COX
Director 1991-08-17 1994-11-30
KATHERINE COX
Company Secretary 1991-08-17 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCIA HELENA MONTENEGRO MAIA COX SMITH SAMPLE CASES LIMITED Company Secretary 2006-11-30 CURRENT 1959-01-26 Active
LUCIA HELENA MONTENEGRO MAIA COX TRIFIBRE GROUP LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Active
CHRISTOPHER DAVID JAMES COX ARROWMERE LIMITED Director 2011-07-08 CURRENT 1982-02-02 Active
NIGEL NEIL COX XAPSYS LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
NIGEL NEIL COX ARROWMERE LIMITED Director 2011-07-08 CURRENT 1982-02-02 Active
NIGEL NEIL COX TRIFIBRE GROUP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
NIGEL NEIL COX SMITH SAMPLE CASES LIMITED Director 2003-04-07 CURRENT 1959-01-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Factory OperativeLeicesterWe are looking for individuals who relish the opportunity to work as part of team in a demanding factory environment. You will manufacture bespoke products2016-07-04
Production Operative / Roto MouldingLeicesterWe are looking for individuals who relish the opportunity to work as part of team in a demanding factory environment. You will unloading, assembling and2016-05-17
Bench Joiner / Cabinet MakerLeicesterBENCH HAND JOINER DISPLAY POINT OF SALE IMMEDIATE START DAY SHIFTS LEICESTER UP TO 11 PER HOUR The susccessful candidate will be joining a forward thinking2016-04-29
Production OperativeLeicesterWe are looking for individuals who relish the opportunity to work as part of team in a demanding factory environment. You will manufacture bespoke products2016-04-01

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-01-12CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CH01Director's details changed for Mr Christopher David James Cox on 2020-03-06
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12AP01DIRECTOR APPOINTED MR SIMON JAMES BOSWELL
2019-05-15CH01Director's details changed for Mukesh Champaneria on 2019-05-15
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 40723
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CH03SECRETARY'S DETAILS CHNAGED FOR LUCIA HELENA MONTENEGRO MAIA COX on 2016-06-30
2017-07-10CH01Director's details changed for Mr Nigel Neil Cox on 2016-06-30
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 40723
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 40723
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27AR0117/08/15 ANNUAL RETURN FULL LIST
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 40723
2014-09-05AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN TRUMAN / 22/06/2012
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JAMES COX / 02/03/2012
2013-06-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AP01DIRECTOR APPOINTED MRS LUCIA HELENA MONTENEGRO MAIA COX
2012-09-11AR0117/08/12 ANNUAL RETURN FULL LIST
2012-09-11CH01Director's details changed for Mr Christopher David James Cox on 2012-03-02
2012-07-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JAMES COX / 30/03/2012
2011-09-08AR0117/08/11 FULL LIST
2011-05-31AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-05AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID JAMES COX
2010-09-08AR0117/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN TRUMAN / 17/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKESH CHAMPANERIA / 17/08/2010
2010-07-23AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 17 BOSTON ROAD LEICESTER LE4 1AW UNITED KINGDOM
2008-09-05363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-09-04190LOCATION OF DEBENTURE REGISTER
2008-09-04353LOCATION OF REGISTER OF MEMBERS
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM UNIT C BRITANNIA WAY MELTON ROAD THURMASTON LEICESTER LE4 8JY
2008-06-09AA31/03/08 TOTAL EXEMPTION FULL
2007-09-04363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02288aNEW DIRECTOR APPOINTED
2007-03-05CERTNMCOMPANY NAME CHANGED TRIFIBRE CONTAINERS INTERNATIONA L LIMITED CERTIFICATE ISSUED ON 05/03/07
2007-02-01288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-29288aNEW SECRETARY APPOINTED
2006-12-29288bSECRETARY RESIGNED
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-08-24363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-04363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-04-21225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-2588(2)RAD 01/08/03--------- £ SI 1@1
2003-09-14363sRETURN MADE UP TO 17/08/03; CHANGE OF MEMBERS
2003-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-19363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-09-1988(2)RAD 06/06/02--------- £ SI 15@1=15 £ IC 40707/40722
2002-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-20123NC INC ALREADY ADJUSTED 06/06/02
2002-06-20RES04£ NC 100000/130000 06/06
2002-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to TRIFIBRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIFIBRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-05-05 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL ASSIGNMENT 2008-12-03 Outstanding HSBC BANK PLC
DEBENTURE 2006-10-17 Outstanding NIGEL NEIL COX AND OVAL TRUSTEES LIMITED
FLOATING CHARGE (ALL ASSETS) 2006-09-02 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-09-02 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2006-06-29 Outstanding HSBC BANK PLC
FIXED CHARGE AND FLOATING CHARGE 2002-01-23 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 1985-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIFIBRE LIMITED

Intangible Assets
Patents
We have not found any records of TRIFIBRE LIMITED registering or being granted any patents
Domain Names

TRIFIBRE LIMITED owns 4 domain names.

aluminiumcases.co.uk   skbcases.co.uk   trifibre.co.uk   storagecases.co.uk  

Trademarks
We have not found any records of TRIFIBRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRIFIBRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2015-09-28 GBP £546 CASE
Devon County Council 2015-04-17 GBP £417 Other Fees & Charges (Expenditure)
Kent County Council 2014-02-25 GBP £313 Computer and Other IT Expenditure (Hardware)
Leeds City Council 2013-08-14 GBP £726 Teaching Furniture & Equipment
Kent County Council 2013-03-08 GBP £1,223 Computer and Other IT Expenditure (Hardware)
Stockton-On-Tees Borough Council 2013-02-28 GBP £961
Stockton-On-Tees Borough Council 2012-08-31 GBP £711
Stockton-On-Tees Borough Council 2012-08-31 GBP £711
Derbyshire County Council 2012-03-21 GBP £1,479
Derbyshire County Council 2012-02-09 GBP £564
Stockton-On-Tees Borough Council 2012-01-06 GBP £1,076
Somerset County Council 2011-03-09 GBP £160 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £335 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £844 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £65 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £159 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £236 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £65 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £1,313 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £335 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £320 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £159 Equipment Furniture & Materials
Somerset County Council 2011-03-09 GBP £236 Equipment Furniture & Materials
Somerset County Council 2011-03-02 GBP £65 Equipment Furniture & Materials
Somerset County Council 2011-03-02 GBP £236 Equipment Furniture & Materials
Somerset County Council 2011-03-02 GBP £159 Equipment Furniture & Materials
Somerset County Council 2011-03-02 GBP £320 Equipment Furniture & Materials
Somerset County Council 2011-03-02 GBP £335 Equipment Furniture & Materials
Somerset County Council 2011-03-02 GBP £188 Equipment Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRIFIBRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRIFIBRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0142021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0142021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2015-05-0183089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2015-02-0142021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2015-01-0142021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2014-11-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2014-10-0142021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2014-10-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2014-10-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2014-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-08-0184688000Machinery and apparatus for welding, not gas-operated (excl. electric machines and apparatus of heading 8515)
2014-04-0142021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2014-04-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2014-04-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2014-02-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2014-01-0142021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2013-12-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2013-08-0142021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2013-08-0142021910Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of aluminium
2013-06-0184807900Moulds for rubber or plastics (other than injection or compression types)
2013-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-05-0176169990Articles of aluminium, uncast, n.e.s.
2013-05-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2013-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-01-0176169990Articles of aluminium, uncast, n.e.s.
2013-01-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2012-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-10-0183089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2012-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-03-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2012-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-02-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-09-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-09-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2011-02-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2010-10-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2010-08-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2010-08-0187163959
2010-04-0139261000Office or school supplies, of plastics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIFIBRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIFIBRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.