UKBizDB.co.uk

TRIMSPEAR LIMITED

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

This company is commonly known as Trimspear Limited. The company was founded 35 years ago and was given the registration number 02264139. The firm's registered office is in HONITON. You can find them at Peacross Farm, Yarcombe, Honiton, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TRIMSPEAR LIMITED
Company Number:02264139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Peacross Farm, Yarcombe, Honiton, Devon, EX14 9LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peacross Farm, Yarcombe, Honiton, United Kingdom, EX14 9LX

Secretary-Active
Peacross Farm, Yarcombe, Honiton, EX14 9LX

Director07 August 2013Active
Peacross Farm, Yarcombe, Honiton, United Kingdom, EX14 9LX

Director-Active
Essex House,, 47 Fore Street, Chard, England, TA20 1QA

Director-Active
Peacross Farm, Yarcombe, Honiton, EX14 9LX

Director07 August 2013Active

People with Significant Control

Mrs Mary Kathleen Male
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Peacross Farm, Yarcombe, Honiton, United Kingdom, EX14 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Woolcott Discretionary Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pea Cross Farm, Yarcombe, Honiton, United Kingdom, EX14 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mervyn Vincent Woolcott
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:Peacross Farm, Yarcombe, Honiton, United Kingdom, EX14 9LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Woolcott
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:Peacross Farm, Yarcombe, Honiton, United Kingdom, EX14 9LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Change person secretary company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.