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..
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 | : |
|
Registered Address | : | 3 Hawick Crescent Industrial Estate, Byker, Newcastle Upon Tyne, NE6 1AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hawick Crescent Industrial Estate, Byker, Newcastle Upon Tyne, United Kingdom, NE6 1AS | Director | 31 May 2022 | Active |
Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 22 March 1999 | Active |
3, Hawick Crescent Industrial Estate, Byker, Newcastle Upon Tyne, United Kingdom, NE6 1AS | Director | 31 May 2022 | Active |
3, Hawick Crescent Industrial Estate, Byker, Newcastle Upon Tyne, England, NE6 1AS | Secretary | 22 March 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 22 March 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 22 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Officers | Termination secretary company with name termination date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.