This company is commonly known as Trimast Associates Limited. The company was founded 21 years ago and was given the registration number 04629839. The firm's registered office is in SIBLE HEDINGHAM. You can find them at Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | TRIMAST ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 04629839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, England, CO9 3LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, England, CO9 3LZ | Director | 20 February 2004 | Active |
3 Water Lane, Purfleet, RM19 1GS | Secretary | 13 February 2004 | Active |
Vine House, The Green Blackmore, Ingatestone, CM4 0QH | Secretary | 17 January 2006 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 07 January 2003 | Active |
3 Water Lane, Purfleet, RM19 1GS | Director | 13 February 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 07 January 2003 | Active |
Hands Free Holding Limited | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Wethersfield Road, Halstead, England, CO9 3LZ |
Nature of control | : |
|
Mr George Francis Hand | ||
Notified on | : | 09 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Cherrytree Farm, Blackmore End Road, Halstead, England, CO9 3LZ |
Nature of control | : |
|
Hands Free Holding Ltd | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Cherrytree Farm, Sible Hedingham, England, CO9 3LZ |
Nature of control | : |
|
Mr George Francis Hand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Cherrytree Farm, Blackmore End Road, Halstead, England, CO9 3LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.