TRIMLEY STORES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ST

Company number 04676511
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address MCCOLL'S HOUSE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Amended accounts for a dormant company made up to 29 November 2015; Accounts for a dormant company made up to 29 November 2015. The most likely internet sites of TRIMLEY STORES LIMITED are www.trimleystores.co.uk, and www.trimley-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trimley Stores Limited is a Private Limited Company. The company registration number is 04676511. Trimley Stores Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Trimley Stores Limited is Mccoll S House Ashwells Road Brentwood Essex Cm15 9st. . FULLER, Simon Jeremy Ian is a Director of the company. MILLER, Simon Jonathan is a Director of the company. Secretary STENNETT, Mark Richard has been resigned. Secretary TEDDER, Kingsley John has been resigned. Director STENNETT, Jennifer Jane has been resigned. Director STENNETT, Mark Richard has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
FULLER, Simon Jeremy Ian
Appointed Date: 26 April 2016
48 years old

Director
MILLER, Simon Jonathan
Appointed Date: 26 September 2005
62 years old

Resigned Directors

Secretary
STENNETT, Mark Richard
Resigned: 26 September 2005
Appointed Date: 24 February 2003

Secretary
TEDDER, Kingsley John
Resigned: 12 August 2015
Appointed Date: 26 September 2005

Director
STENNETT, Jennifer Jane
Resigned: 26 September 2005
Appointed Date: 24 February 2003
59 years old

Director
STENNETT, Mark Richard
Resigned: 26 September 2005
Appointed Date: 24 February 2003
61 years old

Persons With Significant Control

Martin Mccoll Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TRIMLEY STORES LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
31 Aug 2016
Amended accounts for a dormant company made up to 29 November 2015
11 Aug 2016
Accounts for a dormant company made up to 29 November 2015
08 Aug 2016
Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016
08 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

...
... and 42 more events
14 Oct 2004
Total exemption small company accounts made up to 31 March 2004
15 Jul 2004
Accounting reference date extended from 29/02/04 to 31/03/04
11 Mar 2004
Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(288) ‐ Director's particulars changed

20 Mar 2003
Particulars of mortgage/charge
24 Feb 2003
Incorporation

TRIMLEY STORES LIMITED Charges

18 March 2003
Debenture
Delivered: 20 March 2003
Status: Satisfied on 22 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…