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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT | Secretary | 09 October 2019 | Active |
Fairbrook House, Clover Nook Road, Alfreton, England, DE55 4RF | Director | 06 March 2019 | Active |
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT | Director | 11 May 2023 | Active |
Fairbrook House, Clover Nook Road, Alfreton, England, DE55 4RF | Secretary | 06 March 2019 | Active |
93 Calvery Crescent, Old Town, Eastbourne, BN20 8RL | Secretary | 22 March 2001 | Active |
23, Coast Road, Pevensey Bay, United Kingdom, BN24 6AH | Secretary | 18 June 2008 | Active |
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 | Director | 06 March 2019 | Active |
Sea Breeze, Hyde Tynings Close, Eastbourne, BN20 7TQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-20 | Accounts | Legacy. | Download |
2021-04-20 | Other | Legacy. | Download |
2021-04-20 | Other | Legacy. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Officers | Appoint person secretary company with name date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-20 | Resolution | Resolution. | Download |
2019-03-19 | Capital | Capital name of class of shares. | Download |
2019-03-19 | Capital | Capital variation of rights attached to shares. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.