UKBizDB.co.uk

TRIMARK EUROPE LIMITED

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

This company is commonly known as Trimark Europe Limited. The company was founded 26 years ago and was given the registration number 03403771. The firm's registered office is in COALVILLE. You can find them at Cedar Court, Walker Road Bardon Hill, Coalville, Leicestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TRIMARK EUROPE LIMITED
Company Number:03403771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Cedar Court, Walker Road Bardon Hill, Coalville, Leicestershire, LE67 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Sence Court, Bardon Hill, Coalville, England, LE67 1GZ

Secretary11 May 2023Active
South View, Chelmorton, Buxton, SK17 9SL

Director03 December 2001Active
Unit 3, Sence Court, Bardon Hill, Coalville, England, LE67 1GZ

Director27 April 2017Active
2190, Edgcumbe Road, Saint Paul, Minnesota 55116, Usa,

Director20 May 2014Active
Unit 3, Sence Court, Bardon Hill, Coalville, England, LE67 1GZ

Director19 December 2016Active
905, Ash Drive, New Hampton, Usa,

Director20 May 2014Active
924, Ash Drive, New Hampton, Usa,

Director20 May 2014Active
Unit 3, Sence Court, Bardon Hill, Coalville, England, LE67 1GZ

Director11 May 2023Active
917 Ash Drive, New Hampton, United States,

Director31 October 1997Active
31 Trefoil Close, Leicester, LE5 1TF

Secretary15 July 1997Active
129 Queen Street, Cardiff, CF1 4BJ

Secretary15 July 1997Active
1171 220th Street, Ionia, Usa,

Secretary28 September 2007Active
1171 220th Street, Ionia, Usa,

Secretary18 January 1999Active
Unit 3, Sence Court, Bardon Hill, Coalville, England, LE67 1GZ

Secretary05 December 2011Active
169 Melton Road, West Bridgford, Nottingham, NG2 6JL

Secretary17 September 2007Active
1211 Cannon City Boulevard, North Field,

Director25 May 2000Active
129 Queen Street, Cardiff, CF1 4BJ

Director15 July 1997Active
8 Barnswood Close, Grappenhall, Warrington, WA4 2YJ

Director16 June 1999Active
1171 220th Street, Ionia, Usa,

Director31 October 1997Active
414west Garfield, New Hampton, Usa, 50659

Director15 July 1997Active
Salisbury House Chancery Court, Wilford Village, Nottingham, NG11 7EQ

Director31 October 1997Active
The Barn, Longhills Farm, Sleaford Road, Branston, Lincoln, LN4 1HX

Director01 August 2005Active
169 Melton Road, West Bridgford, Nottingham, NG2 6JL

Director01 August 2005Active

People with Significant Control

Trimark Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Trimark Corporation, 500 Bailey Ave, New Hampton, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-18Officers

Appoint person secretary company with name date.

Download
2024-04-18Officers

Termination secretary company with name termination date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2023-07-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-05-11Officers

Appoint person secretary company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-02-07Address

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

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.