UKBizDB.co.uk

TRICHROME LIMITED

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

This company is commonly known as Trichrome Limited. The company was founded 25 years ago and was given the registration number 03737563. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3 Hawick Crescent Industrial Estate, Byker, Newcastle Upon Tyne, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TRICHROME LIMITED
Company Number:03737563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1999
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:3 Hawick Crescent Industrial Estate, Byker, Newcastle Upon Tyne, NE6 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hawick Crescent Industrial Estate, Byker, Newcastle Upon Tyne, United Kingdom, NE6 1AS

Director31 May 2022Active
Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director22 March 1999Active
3, Hawick Crescent Industrial Estate, Byker, Newcastle Upon Tyne, United Kingdom, NE6 1AS

Director31 May 2022Active
3, Hawick Crescent Industrial Estate, Byker, Newcastle Upon Tyne, England, NE6 1AS

Secretary22 March 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary22 March 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director22 March 1999Active

People with Significant Control

Large Print Works Limited
Notified on:31 May 2022
Status:Active
Country of residence:United Kingdom
Address:3 Hawick Crescent Industrial Estate, Byker, United Kingdom, United Kingdom, NE6 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Laidler
Notified on:01 November 2021
Status:Active
Date of birth:September 1961
Nationality:British
Address:3, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Geoffrey Laidler
Notified on:22 March 2017
Status:Active
Date of birth:September 1957
Nationality:British
Address:3, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, NE6 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Insolvency

Liquidation disclaimer notice.

Download
2023-05-05Address

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

Download
2023-05-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-05Resolution

Resolution.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.