THE TRIM CENTRE LIMITED - CHURCH STRETTON
Company Profile | Company Filings |
Overview
THE TRIM CENTRE LIMITED is a Private Limited Company from CHURCH STRETTON ENGLAND and has the status: Active.
THE TRIM CENTRE LIMITED was incorporated 21 years ago on 06/09/2002 and has the registered number: 04528360. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THE TRIM CENTRE LIMITED was incorporated 21 years ago on 06/09/2002 and has the registered number: 04528360. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THE TRIM CENTRE LIMITED - CHURCH STRETTON
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
THE CORNER HOUSE
CHURCH STRETTON
SHROPSHIRE
SY6 6BN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOUGLAS HARRIS | Mar 1964 | British | Director | 2012-09-03 | CURRENT |
MR DAVID ELSWORTH | Mar 1962 | Secretary | 2005-03-23 UNTIL 2012-09-03 | RESIGNED | |
JANICE MARY SWAN | Secretary | 2002-09-06 UNTIL 2005-03-23 | RESIGNED | ||
MR DAVID ELSWORTH | Mar 1962 | Director | 2005-03-23 UNTIL 2012-09-03 | RESIGNED | |
MR STEPHEN JOHN ELSWORTH | May 1966 | British | Director | 2005-03-23 UNTIL 2014-08-31 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2002-09-06 UNTIL 2002-09-06 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-09-06 UNTIL 2002-09-06 | RESIGNED | ||
STANLEY SWAN | Nov 1949 | British | Director | 2002-09-06 UNTIL 2005-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Douglas Charles Harris | 2016-09-06 | 3/1964 | Church Stretton Shropshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Trim Centre Limited | 2023-08-01 | 31-10-2022 | £393 Cash £-321,339 equity |
The Trim Centre Limited | 2022-07-23 | 31-10-2021 | £1,269 Cash £-530,059 equity |
The Trim Centre Limited | 2021-07-31 | 31-10-2020 | £799 Cash £-473,573 equity |
The Trim Centre Limited | 2020-10-31 | 31-10-2019 | £2,168 Cash £-405,808 equity |
The Trim Centre Limited | 2019-08-01 | 31-10-2018 | £2,263 Cash £-360,177 equity |
The Trim Centre Limited | 2018-08-01 | 31-10-2017 | £2,319 Cash £-267,627 equity |
The Trim Centre Limited | 2017-08-16 | 31-10-2016 | £2,049 Cash £-191,212 equity |
Abbreviated Company Accounts - THE TRIM CENTRE LIMITED | 2016-08-30 | 31-10-2015 | £2,049 Cash £-155,785 equity |
Abbreviated Company Accounts - THE TRIM CENTRE LIMITED | 2015-08-01 | 31-10-2014 | £2,048 Cash £-91,575 equity |
Abbreviated Company Accounts - THE TRIM CENTRE LIMITED | 2014-07-31 | 31-10-2013 | £14,038 Cash £34,824 equity |