-
TRIMITE PAINTS LIMITED - Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
Company Information
- Company registration number
- 07685804
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 3 Silverdale Industrial Estate
- Silverdale Road
- Hayes
- Middlesex
- UB3 3BL
- England Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England UK
Management
- Managing Directors
- KAY, Adrian Charles Donald
- WESTWOOD, Philip John
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-28
- Dissolved on
- 2020-09-22
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- Trimite Bid Co Limited
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-06-28
- Annual Return
- Due Date: 2020-07-12
- Last Date: 2019-06-28
-
TRIMITE PAINTS LIMITED Company Description
- TRIMITE PAINTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07685804. Its current trading status is "closed". It was registered 2011-06-28. It has declared SIC or NACE codes as "99999". It has 2 directors The latest annual return was filed up to 2012-06-28.It can be contacted at Unit 3 Silverdale Industrial Estate .
Get TRIMITE PAINTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trimite Paints Limited - Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
Did you know? kompany provides original and official company documents for TRIMITE PAINTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-02-04) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-01-23) - DS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-30) - CS01
-
accounts-with-accounts-type-dormant (2019-12-10) - AA
keyboard_arrow_right 2018
-
resolution (2018-03-15) - RESOLUTIONS
-
memorandum-articles (2018-03-15) - MA
-
cessation-of-a-person-with-significant-control (2018-04-17) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-17) - PSC02
-
confirmation-statement-with-no-updates (2018-06-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-05) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
-
appoint-person-director-company-with-name-date (2017-10-03) - AP01
-
termination-director-company-with-name-termination-date (2017-09-19) - TM01
-
appoint-person-director-company-with-name-date (2017-09-19) - AP01
-
confirmation-statement-with-updates (2017-06-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-04) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
-
change-person-director-company-with-change-date (2015-05-07) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-03) - AD01
-
change-account-reference-date-company-current-shortened (2013-02-22) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-02-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-04) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-12-05) - TM01
-
change-person-director-company-with-change-date (2011-08-17) - CH01
-
incorporation-company (2011-06-28) - NEWINC