TRIMITE TECHNOLOGIES LIMITED - REDDITCH
Company Profile | Company Filings |
Overview
TRIMITE TECHNOLOGIES LIMITED is a Private Limited Company from REDDITCH ENGLAND and has the status: Active.
TRIMITE TECHNOLOGIES LIMITED was incorporated 15 years ago on 29/10/2008 and has the registered number: 06736940. The accounts status is SMALL and accounts are next due on 31/03/2024.
TRIMITE TECHNOLOGIES LIMITED was incorporated 15 years ago on 29/10/2008 and has the registered number: 06736940. The accounts status is SMALL and accounts are next due on 31/03/2024.
TRIMITE TECHNOLOGIES LIMITED - REDDITCH
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
UNIT 1 COLEMEADOW ROAD
REDDITCH
WORCESTERSHIRE
B98 9PB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HIGGS SECRETARIAL LIMITED | Corporate Secretary | 2023-10-04 | CURRENT | ||
MR NIGEL ERNEST SMITH | Jun 1962 | British | Director | 2024-01-31 | CURRENT |
MR THOMAS PHILIP WESTWOOD | Aug 1993 | British | Director | 2024-01-31 | CURRENT |
MR DAVID GARETH ROBERTS | May 1952 | British | Director | 2017-07-25 UNTIL 2020-11-04 | RESIGNED |
MR NEVILLE BILLSON | Mar 1963 | British | Director | 2011-03-18 UNTIL 2015-06-30 | RESIGNED |
MR JONATHAN PAUL IRWIN | British | Secretary | 2009-03-20 UNTIL 2014-03-10 | RESIGNED | |
MR ADRIAN CHARLES DONALD KAY | Jul 1950 | British | Secretary | 2008-11-24 UNTIL 2009-03-20 | RESIGNED |
MR PHILIP JOHN WESTWOOD | Sep 1962 | British | Director | 2014-04-23 UNTIL 2020-11-13 | RESIGNED |
CHRISTOPHER MARK HEYWOOD | Dec 1973 | British | Director | 2009-03-20 UNTIL 2009-09-02 | RESIGNED |
STEPHEN PAUL THORNHILL | Oct 1964 | English | Director | 2020-11-13 UNTIL 2024-01-31 | RESIGNED |
MR ADRIAN CHARLES DONALD KAY | Jul 1950 | British | Director | 2008-11-24 UNTIL 2009-03-20 | RESIGNED |
MR MARTIN COBB | Apr 1988 | British | Director | 2021-12-10 UNTIL 2024-01-31 | RESIGNED |
MR JONATHAN PAUL IRWIN | British | Director | 2009-09-02 UNTIL 2014-03-10 | RESIGNED | |
MR KARL ROBERT BOSTOCK | Jun 1977 | British | Director | 2018-08-30 UNTIL 2018-12-20 | RESIGNED |
MR STEPHEN JOHN WELLS | May 1955 | United Kingdom | Director | 2008-11-24 UNTIL 2009-03-20 | RESIGNED |
MR JONATHAN PAUL IRWIN | British | Director | 2015-06-30 UNTIL 2017-09-30 | RESIGNED | |
MR. MARK BERNARD FRANCKEL | Oct 1962 | British | Director | 2009-03-20 UNTIL 2011-12-23 | RESIGNED |
MR JULIAN RICHARD HENWOOD | Jun 1962 | British | Director | 2008-10-29 UNTIL 2008-11-24 | RESIGNED |
MR MARK BERNARD FRANCKEL | Oct 1962 | British | Director | 2014-03-07 UNTIL 2018-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trimite Bid Co Limited | 2018-03-02 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Denis Cuby | 2016-04-06 - 2018-03-02 | 5/1948 | Gibraltar |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr James David Hassan | 2016-04-06 - 2018-03-02 | 11/1946 | Gibraltar |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Subash Malkani | 2016-04-06 - 2018-03-02 | 5/1955 | Gibraltar |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Adrian Olivero | 2016-04-06 - 2018-03-02 | 5/1967 | Gibraltar |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Maurice Perera | 2016-04-06 - 2018-03-02 | 10/1961 | Gibraltar |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr William Cid De La Paz | 2016-04-06 - 2018-03-02 | 11/1958 | Gibraltar |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Trimite Technologies Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-03 | 31-03-2023 | £38,220 Cash £4,280,371 equity |
Trimite Technologies Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-27 | 31-03-2022 | £25,218 Cash £3,025,452 equity |
Trimite Technologies Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-01 | 31-03-2021 | £89,793 Cash £1,920,599 equity |
Trimite Technologies Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-03-2020 | £148,397 Cash £1,235,629 equity |