UKBizDB.co.uk

TRIMLINE LIMITED

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

This company is commonly known as Trimline Limited. The company was founded 59 years ago and was given the registration number 00837766. The firm's registered office is in SOUTHAMPTON. You can find them at Trimline House, Paget Street, Southampton, . This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:TRIMLINE LIMITED
Company Number:00837766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:Trimline House, Paget Street, Southampton, SO14 5GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Fulcrum 6, Solent Way, Whiteley, United Kingdom, PO15 7QQ

Director01 March 2021Active
Unit 2, Fulcrum 6, Solent Way, Whiteley, United Kingdom, PO15 7QQ

Director01 March 2021Active
37b Chapel Road, West End, Southampton, SO30 3FG

Secretary06 July 2000Active
Trimline House, Paget Street, Southampton, SO14 5GN

Secretary20 July 2015Active
3 Balmoral Court, 16 Winn Road, Southampton, SO17 1EN

Secretary18 July 1993Active
Amberley Ridge The Green Horns Drove, Rownhams, Southampton, SO16 8AJ

Secretary-Active
Trimline House, Paget Street, Southampton, SO14 5GN

Secretary31 July 2019Active
Hedgerows, 22, Stinchar Drive, Chandlers Ford, SO53 4QH

Secretary07 February 2003Active
Trimline House, Paget Street, Southampton, SO14 5GN

Secretary26 January 2015Active
The Laurels Danes Road, Awbridge, Romsey, SO51 0HL

Director17 June 1992Active
3 Balmoral Court, 16 Winn Road, Southampton, SO17 1EN

Director-Active
Amberley Ridge The Green Horns Drove, Rownhams, Southampton, SO16 8AJ

Director-Active
Trimline House, Paget Street, Southampton, SO14 5GN

Director-Active
Trimline House, Paget Street, Southampton, SO14 5GN

Director-Active
6 Fircroft Drive, Chandlers Ford, Eastleigh, SO53 2HE

Director01 June 1992Active

People with Significant Control

Trimline Holdings Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Unit 2, Solent Way, Fareham, England, PO15 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Nicholas Oliver
Notified on:26 February 2017
Status:Active
Date of birth:January 1963
Nationality:British
Address:Trimline House, Southampton, SO14 5GN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Steven Oliver
Notified on:26 February 2017
Status:Active
Date of birth:February 1959
Nationality:British
Address:Trimline House, Southampton, SO14 5GN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Address

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

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Address

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

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Change of constitution

Statement of companys objects.

Download
2021-04-07Incorporation

Memorandum articles.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.