UKBizDB.co.uk

WILLIAM TRIMBLE, LIMITED

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

This company is commonly known as William Trimble, Limited. The company was founded 70 years ago and was given the registration number NI003341. The firm's registered office is in CO.FERMANAGH. You can find them at 8+10 East Bridge Street, Enniskillen, Co.fermanagh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILLIAM TRIMBLE, LIMITED
Company Number:NI003341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1954
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8+10 East Bridge Street, Enniskillen, Co.fermanagh, BT74 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor (Kingsway Side), Queens House, 55/56 Lincoln's Inn Fields, London, England, WC2A 3LJ

Secretary27 May 2016Active
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY

Secretary27 May 2016Active
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY

Director27 May 2016Active
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY

Director27 May 2016Active
61, Danes Drive, Glasgow, United Kingdom, G14 9HX

Secretary17 May 2010Active
33 Heriot Row, Edinburgh, Scotland, EH3 6ES

Secretary14 June 2006Active
The Battery House, 7 Forthill Road, Enniskillen, BT74 6AW

Secretary02 April 1954Active
3, Charles Street, Berkhamsted, England, HP4 3DG

Director27 February 2012Active
61 Danes Drive, Glasgow, Scotland, G14 9HX

Director14 June 2006Active
61 Danes Drive, Glasgow, Scotland, G14 9HX

Director13 June 2006Active
6 Winchester Terrace, Summerhill Square, Newcastle Upon Tyne, NE4 6EH

Director02 April 1954Active
Forthill Road, Enniskillen, Co.Fermanagh,

Director02 April 1954Active
Forthill Road, Enniskillen, Co.Fermanagh,

Director02 April 1954Active
97 Turrini Circle, Danvilles, Usa, CA94526

Director02 April 1954Active
19 Drumlin Heights, Enniskillen, Co Fermanagh,

Director02 April 1954Active
Park House, 13 Greenhill Park, Edinburgh,

Director14 June 2006Active
1 Killyhevlin Park, Enniskillen, Co Fermanagh, BT74 4EH

Director19 June 2000Active
The Battery House, 7 Forthhill Road, Enniskillen, BT74 6AW

Director02 April 1954Active
8+10 East Bridge Street, Enniskillen, Co.Fermanagh, BT74 7BT

Director15 June 2010Active
5 St Margarets Road, Edinburgh, Midlothian, EH9 1AZ

Director13 June 2006Active
33 Heriot Row, Edinburgh, Scotland, EH3 6ES

Director14 June 2006Active
The Battery House, Enniskillen, Co Fermanagh, BT74 6AW

Director27 February 2001Active

People with Significant Control

Newsquest Media Group Limited
Notified on:31 December 2017
Status:Active
Country of residence:England
Address:Loudwater Mill, Station Road, High Wycombe, England, HP10 9TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Romanes Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:200, Renfield Street, Glasgow, Scotland, G2 3QB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Change person secretary company with change date.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Accounts

Accounts with accounts type dormant.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-09-26Accounts

Accounts with accounts type dormant.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-18Officers

Termination director company.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-07-18Address

Move registers to sail company with new address.

Download
2016-07-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.