UKBizDB.co.uk

TRIMSEAL LIMITED

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

This company is commonly known as Trimseal Limited. The company was founded 35 years ago and was given the registration number 02272852. The firm's registered office is in ALFRETON. You can find them at Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRIMSEAL LIMITED
Company Number:02272852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England, DE55 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Secretary09 October 2019Active
Fairbrook House, Clover Nook Road, Alfreton, England, DE55 4RF

Director06 March 2019Active
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Director11 May 2023Active
Fairbrook House, Clover Nook Road, Alfreton, England, DE55 4RF

Secretary06 March 2019Active
93 Calvery Crescent, Old Town, Eastbourne, BN20 8RL

Secretary22 March 2001Active
23, Coast Road, Pevensey Bay, United Kingdom, BN24 6AH

Secretary18 June 2008Active
41 Mendip Avenue, Eastbourne, BN23 8HP

Secretary-Active
23, Coast Road, Pevensey Bay, United Kingdom, BN24 6AH

Director-Active
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT

Director06 March 2019Active
Sea Breeze, Hyde Tynings Close, Eastbourne, BN20 7TQ

Director-Active

People with Significant Control

Eurocell Building Plastics Limited
Notified on:06 March 2019
Status:Active
Country of residence:England
Address:Fairbrook House, Cotes Park Industrial Estate, Alfreton, England, DE55 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tech-Wood Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:3b, Courtlands Road, Eastbourne, England, BN22 8TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Henry Farrell
Notified on:30 December 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:3b Courtlands Road, East Sussex, BN22 8TR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-20Accounts

Legacy.

Download
2021-04-20Other

Legacy.

Download
2021-04-20Other

Legacy.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Resolution

Resolution.

Download
2019-03-19Capital

Capital name of class of shares.

Download
2019-03-19Capital

Capital variation of rights attached to shares.

Download
2019-03-11Address

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

Download

Copyright © 2024. All rights reserved.