TRIMITE LIMITED - REDDITCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 015642570012. 2023-11-24 View Report
Mortgage. Charge number: 015642570008. 2023-11-24 View Report
Mortgage. Charge number: 015642570010. 2023-11-24 View Report
Officers. Officer name: Higgs Secretarial Limited. Appointment date: 2023-11-06. 2023-11-06 View Report
Accounts. Accounts type small. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Accounts type small. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Mortgage. Charge number: 015642570007. 2022-03-01 View Report
Officers. Appointment date: 2021-12-10. Officer name: Mr Martin Cobb. 2021-12-10 View Report
Mortgage. Charge number: 015642570013. Charge creation date: 2021-06-15. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2021-04-11 View Report
Accounts. Accounts type small. 2021-03-29 View Report
Officers. Termination date: 2020-11-13. Officer name: Philip John Westwood. 2020-11-19 View Report
Officers. Appointment date: 2020-11-13. Officer name: Mr Stephen Paul Thornhill. 2020-11-19 View Report
Officers. Termination date: 2020-11-04. Officer name: David Gareth Roberts. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Address. Change date: 2020-01-02. Old address: Unit 3 Silverdale Road Industrial Estate Silverdale Road Hayes UB3 3BL England. New address: 2E Eagle Road Moons Moat North Industrial Estate Redditch B98 9HF. 2020-01-02 View Report
Accounts. Accounts type full. 2019-12-05 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Officers. Termination date: 2019-02-28. Officer name: Richard William Marston. 2019-03-26 View Report
Officers. Officer name: Catherine Lorraine Hopkins. Termination date: 2019-02-28. 2019-03-26 View Report
Officers. Termination date: 2018-12-20. Officer name: Karl Robert Bostock. 2019-01-30 View Report
Resolution. Description: Resolutions. 2019-01-15 View Report
Accounts. Accounts type full. 2018-12-24 View Report
Address. Old address: Stuart Road Manor Park Runcorn Cheshire, WA7 1SF. Change date: 2018-07-24. New address: Unit 3 Silverdale Road Industrial Estate Silverdale Road Hayes UB3 3BL. 2018-07-24 View Report
Mortgage. Charge creation date: 2018-06-29. Charge number: 015642570012. 2018-07-09 View Report
Officers. Change date: 2018-06-01. Officer name: Mr Karl Robert Bostock. 2018-06-18 View Report
Officers. Appointment date: 2018-06-01. Officer name: Mr Richard William Marston. 2018-06-18 View Report
Officers. Officer name: Mrs Catherine Lorraine Hopkins. Appointment date: 2018-06-01. 2018-06-18 View Report
Officers. Officer name: Mr Karl Robert Bostock. Appointment date: 2018-06-01. 2018-06-18 View Report
Confirmation statement. Statement with updates. 2018-04-19 View Report
Persons with significant control. Psc name: Trimite Bid Co Limited. Notification date: 2018-03-02. 2018-04-17 View Report
Persons with significant control. Cessation date: 2018-03-02. Psc name: Maurice Perera. 2018-04-17 View Report
Persons with significant control. Cessation date: 2018-03-02. Psc name: Adrian Olivero. 2018-04-17 View Report
Persons with significant control. Psc name: Subash Malkani. Cessation date: 2018-03-02. 2018-04-17 View Report
Persons with significant control. Cessation date: 2018-03-02. Psc name: James David Hassan. 2018-04-17 View Report
Persons with significant control. Cessation date: 2018-03-02. Psc name: David Denis Cuby. 2018-04-17 View Report
Persons with significant control. Psc name: William Cid De La Paz. Cessation date: 2018-03-02. 2018-04-17 View Report
Incorporation. Memorandum articles. 2018-03-16 View Report
Resolution. Description: Resolutions. 2018-03-16 View Report
Mortgage. Charge creation date: 2018-03-02. Charge number: 015642570011. 2018-03-09 View Report
Capital. Description: Statement by Directors. 2018-03-06 View Report
Capital. Capital statement capital company with date currency figure. 2018-03-06 View Report
Insolvency. Description: Solvency Statement dated 02/03/18. 2018-03-06 View Report
Resolution. Description: Resolutions. 2018-03-06 View Report
Officers. Officer name: Mark Bernard Franckel. Termination date: 2018-03-02. 2018-03-05 View Report
Officers. Termination date: 2018-02-15. Officer name: Grebe Financial Services Gmbh. 2018-02-15 View Report
Accounts. Accounts type full. 2017-12-06 View Report
Mortgage. Charge number: 015642570010. Charge creation date: 2017-10-30. 2017-11-06 View Report