TRIMAY ENGINEERING CO LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S71 3HS

Company number 00806255
Status Active
Incorporation Date 22 May 1964
Company Type Private Limited Company
Address CARLTON INDUSTRIAL ESTATE, SHAWFIELD ROAD, BARNSLEY, SOUTH YORKSHIRE, S71 3HS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 60,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TRIMAY ENGINEERING CO LIMITED are www.trimayengineeringco.co.uk, and www.trimay-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Trimay Engineering Co Limited is a Private Limited Company. The company registration number is 00806255. Trimay Engineering Co Limited has been working since 22 May 1964. The present status of the company is Active. The registered address of Trimay Engineering Co Limited is Carlton Industrial Estate Shawfield Road Barnsley South Yorkshire S71 3hs. . BUSH, Nicholas Jon is a Secretary of the company. LEONARD, Philip James is a Director of the company. Secretary BULL, Michael has been resigned. Secretary REDELL, Terry Hailey has been resigned. Director ARNOLDY, John Scott has been resigned. Director BAINTER, Donald O has been resigned. Director BULL, Michael has been resigned. Director FIFER, Maurice has been resigned. Director GARLAND, John George, Doctor has been resigned. Director HANFORD, Norman John has been resigned. Director REDELL, Terry Hailey has been resigned. Director SHANSON, Brian has been resigned. Director SHANSON, Terence Lindsey has been resigned. Director STUART-UNDERWOOD, John Bernard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUSH, Nicholas Jon
Appointed Date: 01 June 2004

Director
LEONARD, Philip James
Appointed Date: 01 June 2004
58 years old

Resigned Directors

Secretary
BULL, Michael
Resigned: 12 January 1998

Secretary
REDELL, Terry Hailey
Resigned: 27 February 2004
Appointed Date: 12 January 1998

Director
ARNOLDY, John Scott
Resigned: 16 May 2013
Appointed Date: 12 January 1998
76 years old

Director
BAINTER, Donald O
Resigned: 16 May 2013
Appointed Date: 12 January 1998
82 years old

Director
BULL, Michael
Resigned: 12 January 1998
90 years old

Director
FIFER, Maurice
Resigned: 12 January 1998
Appointed Date: 12 April 1996
95 years old

Director
GARLAND, John George, Doctor
Resigned: 31 May 2002
Appointed Date: 12 January 1998
79 years old

Director
HANFORD, Norman John
Resigned: 12 January 1998
Appointed Date: 01 July 1994
79 years old

Director
REDELL, Terry Hailey
Resigned: 27 February 2004
Appointed Date: 12 January 1998
76 years old

Director
SHANSON, Brian
Resigned: 11 March 1996
88 years old

Director
SHANSON, Terence Lindsey
Resigned: 17 March 1996
79 years old

Director
STUART-UNDERWOOD, John Bernard
Resigned: 14 December 1994
118 years old

TRIMAY ENGINEERING CO LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 60,000

08 Jun 2015
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 60,000

27 Jun 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 92 more events
15 Jun 1988
Return made up to 31/12/84; full list of members

15 Jun 1988
Return made up to 31/12/84; full list of members

14 Oct 1986
Full accounts made up to 30 September 1985

14 Oct 1986
Full accounts made up to 30 September 1984

14 Oct 1986
Return made up to 01/09/86; full list of members

TRIMAY ENGINEERING CO LIMITED Charges

23 July 2002
Fixed and floating charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 1999
Mortgage debenture
Delivered: 11 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
8 January 1969
Debenture
Delivered: 22 January 1969
Status: Satisfied on 30 October 1996
Persons entitled: Hambros Bank LTD
Description: Floating charge (see doc 28 please for full details)…
31 May 1968
Debenture
Delivered: 11 June 1968
Status: Satisfied on 30 October 1996
Persons entitled: M.I.T. Industrial Securities LTD
Description: Floating charge see doc, 24 for full details. Undertaking…