Warning: file_put_contents(c/34a7d1229e78d9a92a52930b76c61abc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Treimco Limited, EC3V 0BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TREIMCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Treimco Limited. The company was founded 14 years ago and was given the registration number 07061914. The firm's registered office is in LONDON. You can find them at C/o Mr N Wood 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:TREIMCO LIMITED
Company Number:07061914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:C/o Mr N Wood 5th Floor, 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary29 November 2017Active
Corn Exchange, 55 Mark Lane, London, United Kingdom, EC3R 7NE

Director01 September 2019Active
Corn Exchange, 55 Mark Lane, London, United Kingdom, EC3R 7NE

Director01 September 2019Active
Corn Exchange, 55 Mark Lane, London, Uk, EC3R 7NE

Secretary22 November 2010Active
10, Lime Street, London, United Kingdom, EC3M 7AA

Secretary30 October 2009Active
Corn Exchange, 55 Mark Lane, London, United Kingdom, EC3R 7NE

Director22 November 2010Active
Corn Exchange, 55 Mark Lane, London, United Kingdom, EC3R 7NE

Director22 November 2010Active
Corn Exchange 55, Mark Lane, London, United Kingdom, EC3R 7NE

Director22 November 2010Active
Charterhouse, 44 Stradbroke Drive, Chigwell, United Kingdom, IG7 5QZ

Director30 October 2009Active
Corn Exchange, 55 Mark Lane, London, United Kingdom, EC3R 7NE

Director22 November 2010Active
6, The Copse, Haywards Heath, United Kingdom, RH16 2EZ

Director30 October 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-12-05Officers

Appoint corporate secretary company with name date.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download
2017-12-04Address

Change registered office address company with date old address new address.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.