UKBizDB.co.uk

TRIMITE LIMITED

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

This company is commonly known as Trimite Limited. The company was founded 43 years ago and was given the registration number 01564257. 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 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:TRIMITE LIMITED
Company Number:01564257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1981
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

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
Stuart Road, Manor Park, Runcorn, WA7 1SF

Secretary20 March 2009Active
Briar Thatch Forest Road, Cotebrook, Tarporley, CW6 9EE

Secretary-Active
Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, England, UB3 3BL

Director01 June 2018Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director10 December 2021Active
Stuart Road, Manor Park, Runcorn, WA7 1SF

Director02 June 2014Active
8, Alexandra Road, Grappenhall, Warrington, WA4 2EL

Director20 March 2009Active
53, Fairview Drive, Adlington, Chorley, PR6 9SB

Director20 March 2009Active
Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, England, UB3 3BL

Director01 June 2018Active
Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, England, UB3 3BL

Director01 June 2018Active
Stuart Road, Manor Park, Runcorn, WA7 1SF

Director03 January 2012Active
5, Ranworth Drive, Lowton, Warrington, WA3 2SY

Director21 May 2009Active
Briar Thatch Forest Road, Cotebrook, Tarporley, CW6 9EE

Director-Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director02 June 2014Active
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

Director29 February 2016Active
9/7, Teinfaltstrasse, 1010 Wien, Austria,

Corporate Director11 August 2010Active

People with Significant Control

Trimite Bid Co Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, England, UB3 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Denis Cuby
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:Gibraltar
Address:Suites, 7b & 8b, 50 Town Range, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr James David Hassan
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:Gibraltar
Address:Suites, 7b & 8b, 50 Town Range, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Subash Malkani
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Gibraltar
Address:Suites, 7b & 8b, 50 Town Range, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Adrian Olivero
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Gibraltar
Address:Suites, 7b & 8b, 50 Town Range, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Maurice Perera
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Gibraltar
Address:Suites, 7b & 8b, 50 Town Range, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr William Cid De La Paz
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Gibraltar
Address:Suites, 7b & 8b, 50 Town Range, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation 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
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Officers

Appoint corporate secretary company with name date.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

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
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Address

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

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.