UKBizDB.co.uk

TRIMITE GLOBAL COATINGS GROUP LIMITED

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

This company is commonly known as Trimite Global Coatings Group Limited. The company was founded 7 years ago and was given the registration number 10653502. The firm's registered office is in REDDITCH. You can find them at 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TRIMITE GLOBAL COATINGS GROUP LIMITED
Company Number:10653502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary06 November 2023Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director31 January 2024Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director31 January 2024Active
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom, UB3 3BL

Director30 August 2018Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director10 December 2021Active
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom, UB3 3BL

Director01 June 2017Active
Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, England, UB3 3BL

Director06 March 2017Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director13 November 2020Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director31 May 2017Active

People with Significant Control

Trimite Bid Co Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:2e, Eagle Road, Redditch, England, B98 9HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trimite Technologies Limited
Notified on:26 September 2017
Status:Active
Country of residence:England
Address:1, Dover Street, Birmingham, England, B18 5HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gareth Roberts
Notified on:06 March 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:8 Long Gables, 10 South Park, Gerrards Cross, United Kingdom, SL9 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint corporate secretary company with name date.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Address

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

Download
2019-11-20Accounts

Accounts with accounts type small.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.