TRIMDELL LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SZ
Company number 01976294
Status Active
Incorporation Date 13 January 1986
Company Type Private Limited Company
Address JOSHUA LEIGH & CO, ALPHA HOUSE, 176A, HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5SZ
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRIMDELL LIMITED are www.trimdell.co.uk, and www.trimdell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Trimdell Limited is a Private Limited Company. The company registration number is 01976294. Trimdell Limited has been working since 13 January 1986. The present status of the company is Active. The registered address of Trimdell Limited is Joshua Leigh Co Alpha House 176a High Street Barnet Hertfordshire En5 5sz. The company`s financial liabilities are £9.8k. It is £6.68k against last year. The cash in hand is £5.64k. It is £5.56k against last year. And the total assets are £28.67k, which is £5.23k against last year. LINDUP, Samantha is a Secretary of the company. LINDUP, Michael is a Director of the company. Secretary CROCKFORD, Paul has been resigned. Secretary KING, Mark has been resigned. Secretary WEBB-CATTOUSE, Nadia Evadne has been resigned. The company operates in "Performing arts".


trimdell Key Finiance

LIABILITIES £9.8k
+214%
CASH £5.64k
+6864%
TOTAL ASSETS £28.67k
+22%
All Financial Figures

Current Directors

Secretary
LINDUP, Samantha
Appointed Date: 20 January 2003

Director
LINDUP, Michael

66 years old

Resigned Directors

Secretary
CROCKFORD, Paul
Resigned: 26 October 1993

Secretary
KING, Mark
Resigned: 01 February 1998
Appointed Date: 26 October 1993

Secretary
WEBB-CATTOUSE, Nadia Evadne
Resigned: 20 January 2003
Appointed Date: 01 February 1998

Persons With Significant Control

Mr Michael Lindup
Notified on: 26 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Lindup
Notified on: 26 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIMDELL LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100

10 Feb 2015
Registered office address changed from 49 Brookland Rise London NW11 6DT to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 10 February 2015
...
... and 75 more events
15 Oct 1987
Return made up to 14/06/87; full list of members

15 Oct 1987
New director appointed

15 Oct 1987
Accounting reference date shortened from 31/03 to 30/04

05 Feb 1987
New director appointed

09 Jul 1986
Registered office changed on 09/07/86 from: 42 portland place london W1N 3DG