This company is commonly known as Trimform Products Limited. The company was founded 27 years ago and was given the registration number 03297049. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | TRIMFORM PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03297049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 08 June 2015 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 06 December 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 20 January 2014 | Active |
5 Cromwell Place, St Ives, PE27 5JB | Secretary | 21 January 1997 | Active |
33 Mills Lane, Longstanton, Cambridge, CB4 5DG | Secretary | 01 March 2009 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 30 December 1996 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 06 December 2019 | Active |
Bluntisham House Rectory Road, Bluntisham, Huntingdon, PE28 3LN | Director | 21 January 1997 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 20 January 2014 | Active |
5 Cromwell Place, St Ives, PE27 5JB | Director | 21 January 1997 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 20 January 2014 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 30 December 1996 | Active |
Sig Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Adsetts House, 16 Europa View, Sheffield, England, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.