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..
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 | : |
|
Registered Address | : | Cedar Court, Walker Road Bardon Hill, Coalville, Leicestershire, LE67 1TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Sence Court, Bardon Hill, Coalville, England, LE67 1GZ | Secretary | 11 May 2023 | Active |
South View, Chelmorton, Buxton, SK17 9SL | Director | 03 December 2001 | Active |
Unit 3, Sence Court, Bardon Hill, Coalville, England, LE67 1GZ | Director | 27 April 2017 | Active |
2190, Edgcumbe Road, Saint Paul, Minnesota 55116, Usa, | Director | 20 May 2014 | Active |
Unit 3, Sence Court, Bardon Hill, Coalville, England, LE67 1GZ | Director | 19 December 2016 | Active |
905, Ash Drive, New Hampton, Usa, | Director | 20 May 2014 | Active |
924, Ash Drive, New Hampton, Usa, | Director | 20 May 2014 | Active |
Unit 3, Sence Court, Bardon Hill, Coalville, England, LE67 1GZ | Director | 11 May 2023 | Active |
917 Ash Drive, New Hampton, United States, | Director | 31 October 1997 | Active |
31 Trefoil Close, Leicester, LE5 1TF | Secretary | 15 July 1997 | Active |
129 Queen Street, Cardiff, CF1 4BJ | Secretary | 15 July 1997 | Active |
1171 220th Street, Ionia, Usa, | Secretary | 28 September 2007 | Active |
1171 220th Street, Ionia, Usa, | Secretary | 18 January 1999 | Active |
Unit 3, Sence Court, Bardon Hill, Coalville, England, LE67 1GZ | Secretary | 05 December 2011 | Active |
169 Melton Road, West Bridgford, Nottingham, NG2 6JL | Secretary | 17 September 2007 | Active |
1211 Cannon City Boulevard, North Field, | Director | 25 May 2000 | Active |
129 Queen Street, Cardiff, CF1 4BJ | Director | 15 July 1997 | Active |
8 Barnswood Close, Grappenhall, Warrington, WA4 2YJ | Director | 16 June 1999 | Active |
1171 220th Street, Ionia, Usa, | Director | 31 October 1997 | Active |
414west Garfield, New Hampton, Usa, 50659 | Director | 15 July 1997 | Active |
Salisbury House Chancery Court, Wilford Village, Nottingham, NG11 7EQ | Director | 31 October 1997 | Active |
The Barn, Longhills Farm, Sleaford Road, Branston, Lincoln, LN4 1HX | Director | 01 August 2005 | Active |
169 Melton Road, West Bridgford, Nottingham, NG2 6JL | Director | 01 August 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2024-04-18 | Officers | Appoint person secretary company with name date. | Download |
2024-04-18 | Officers | Termination secretary company with name termination date. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Appoint person secretary company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.