TRIMSPEAR LIMITED
HONITON

Hellopages » Devon » East Devon » EX14 9LX

Company number 02264139
Status Active
Incorporation Date 2 June 1988
Company Type Private Limited Company
Address PEACROSS FARM, YARCOMBE, HONITON, DEVON, EX14 9LX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of TRIMSPEAR LIMITED are www.trimspear.co.uk, and www.trimspear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Axminster Rail Station is 7.6 miles; to Taunton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trimspear Limited is a Private Limited Company. The company registration number is 02264139. Trimspear Limited has been working since 02 June 1988. The present status of the company is Active. The registered address of Trimspear Limited is Peacross Farm Yarcombe Honiton Devon Ex14 9lx. The company`s financial liabilities are £12.05k. It is £-6.77k against last year. The cash in hand is £11.1k. It is £-3.07k against last year. And the total assets are £15.44k, which is £-0.42k against last year. WOOLCOTT, Mervyn Vincent is a Secretary of the company. MALE, Mary Kathleen is a Director of the company. WOOLCOTT, Jacqueline is a Director of the company. WOOLCOTT, Mervyn Vincent is a Director of the company. Director MALE, Martin John has been resigned. The company operates in "Buying and selling of own real estate".


trimspear Key Finiance

LIABILITIES £12.05k
-36%
CASH £11.1k
-22%
TOTAL ASSETS £15.44k
-3%
All Financial Figures

Current Directors


Director
MALE, Mary Kathleen
Appointed Date: 07 August 2013
82 years old

Director
WOOLCOTT, Jacqueline
Appointed Date: 07 August 2013
86 years old

Director

Resigned Directors

Director
MALE, Martin John
Resigned: 08 April 2013
83 years old

Persons With Significant Control

Mrs Mary Kathleen Male
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Woolcott Discretionary Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIMSPEAR LIMITED Events

29 Nov 2016
Confirmation statement made on 21 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

09 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

...
... and 75 more events
29 Mar 1990
Full accounts made up to 31 March 1989

29 Mar 1990
Return made up to 14/12/89; full list of members

10 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1988
Registered office changed on 10/08/88 from: 84 temple chambers temple avenue london EC4Y ohp

02 Jun 1988
Incorporation

TRIMSPEAR LIMITED Charges

14 November 2002
Mortgage deed
Delivered: 15 November 2002
Status: Satisfied on 4 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being plot 5 millfield trading estate chard…
14 November 2002
Mortgage deed
Delivered: 15 November 2002
Status: Satisfied on 4 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as dqs building millfield close…