UKBizDB.co.uk

TRIMODA LIMITED

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

This company is commonly known as Trimoda Limited. The company was founded 104 years ago and was given the registration number 00161716. The firm's registered office is in CHATHAM. You can find them at 1 - 3 Manor Road, , Chatham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRIMODA LIMITED
Company Number:00161716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1919
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 - 3 Manor Road, Chatham, England, ME4 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 - 3, Manor Road, Chatham, England, ME4 6AE

Secretary16 October 2008Active
1 - 3, Manor Road, Chatham, England, ME4 6AE

Director16 October 2008Active
1 - 3, Manor Road, Chatham, England, ME4 6AE

Director16 October 2008Active
1 - 3, Manor Road, Chatham, England, ME4 6AE

Director15 February 2018Active
38 Faroe Road, London, W14 0EP

Secretary01 December 2007Active
Pippins 282 Red Hill, Wateringbury, Maidstone, ME18 5LD

Secretary-Active
1 - 3, Manor Road, Chatham, England, ME4 6AE

Director01 February 2018Active
1 - 3, Manor Road, Chatham, England, ME4 6AE

Director01 February 2018Active
38 Faroe Road, London, W14 0EP

Director01 December 1993Active
Pippins 282 Red Hill, Wateringbury, Maidstone, ME18 5LD

Director-Active
Pippins 282 Red Hill, Wateringbury, Maidstone, ME18 5LD

Director-Active
104 Westfield Road, Woking, GU22 9QP

Director30 November 2004Active
20 Eleanor Grove, Barnes, London, SW13 0JN

Director01 December 1993Active

People with Significant Control

Mr Richard Francis Dunn
Notified on:21 April 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:1 - 3, Manor Road, Chatham, England, ME4 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Frances Dunn
Notified on:21 April 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:1 - 3, Manor Road, Chatham, England, ME4 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trinity Extra Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13, High Street, Rochester, England, ME1 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Capital

Capital statement capital company with date currency figure.

Download
2020-09-11Capital

Legacy.

Download
2020-09-11Insolvency

Legacy.

Download
2020-09-11Resolution

Resolution.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person secretary company with change date.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.