This company is commonly known as Trimtree Limited. The company was founded 23 years ago and was given the registration number 04099061. The firm's registered office is in LIVERPOOL. You can find them at Mitford Lodge 31 South Road, Grassendale Park, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TRIMTREE LIMITED |
---|---|---|
Company Number | : | 04099061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mitford Lodge 31 South Road, Grassendale Park, Liverpool, L19 0LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mitford Lodge, 31 South Road, Grassendale Park, Liverpool, L19 0LS | Director | 17 November 2000 | Active |
31, South Road, Grassendale Park, Liverpool, England, L19 0LS | Director | 17 November 2000 | Active |
Pearsons Farm, Lafford Lane, Wigan, WN8 0QY | Secretary | 17 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 October 2000 | Active |
Mitford Lodge, 31 South Road, Grassendale Park, Liverpool, L19 0LS | Director | 17 November 2000 | Active |
Pearsons Farm, Lafford Lane, Wigan, WN8 0QY | Director | 17 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 31 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-07 | Capital | Capital allotment shares. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.