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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Corporate Secretary | 06 November 2023 | Active |
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF | Director | 31 January 2024 | Active |
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF | Director | 31 January 2024 | Active |
Stuart Road, Manor Park, Runcorn, WA7 1SF | Secretary | 20 March 2009 | Active |
Briar Thatch Forest Road, Cotebrook, Tarporley, CW6 9EE | Secretary | - | Active |
Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, England, UB3 3BL | Director | 01 June 2018 | Active |
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF | Director | 10 December 2021 | Active |
Stuart Road, Manor Park, Runcorn, WA7 1SF | Director | 02 June 2014 | Active |
8, Alexandra Road, Grappenhall, Warrington, WA4 2EL | Director | 20 March 2009 | Active |
53, Fairview Drive, Adlington, Chorley, PR6 9SB | Director | 20 March 2009 | Active |
Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, England, UB3 3BL | Director | 01 June 2018 | Active |
Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, England, UB3 3BL | Director | 01 June 2018 | Active |
Stuart Road, Manor Park, Runcorn, WA7 1SF | Director | 03 January 2012 | Active |
5, Ranworth Drive, Lowton, Warrington, WA3 2SY | Director | 21 May 2009 | Active |
Briar Thatch Forest Road, Cotebrook, Tarporley, CW6 9EE | Director | - | Active |
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF | Director | 02 June 2014 | Active |
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF | Director | 13 November 2020 | Active |
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF | Director | 29 February 2016 | Active |
9/7, Teinfaltstrasse, 1010 Wien, Austria, | Corporate Director | 11 August 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type small. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.