UKBizDB.co.uk

TRIMAST ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, England, CO9 3LZ

Director20 February 2004Active
3 Water Lane, Purfleet, RM19 1GS

Secretary13 February 2004Active
Vine House, The Green Blackmore, Ingatestone, CM4 0QH

Secretary17 January 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary07 January 2003Active
3 Water Lane, Purfleet, RM19 1GS

Director13 February 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director07 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.