TRIMAC STRUCTURES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2QH

Company number 03068452
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address 34 PARK CROSS STREET, LEEDS, LS1 2QH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRIMAC STRUCTURES LIMITED are www.trimacstructures.co.uk, and www.trimac-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Trimac Structures Limited is a Private Limited Company. The company registration number is 03068452. Trimac Structures Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of Trimac Structures Limited is 34 Park Cross Street Leeds Ls1 2qh. The company`s financial liabilities are £60.28k. It is £7.2k against last year. The cash in hand is £68k. It is £-2.61k against last year. And the total assets are £83.95k, which is £3.78k against last year. MCGAWLEY, Edward James is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary FINLAY, Michelle has been resigned. Secretary IBBITSON, Philip has been resigned. Secretary MCGAWLEY, Andrew Paul has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


trimac structures Key Finiance

LIABILITIES £60.28k
+13%
CASH £68k
-4%
TOTAL ASSETS £83.95k
+4%
All Financial Figures

Current Directors

Director
MCGAWLEY, Edward James
Appointed Date: 14 June 1995
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

Secretary
FINLAY, Michelle
Resigned: 07 November 1998
Appointed Date: 14 June 1995

Secretary
IBBITSON, Philip
Resigned: 31 December 2010
Appointed Date: 28 April 2009

Secretary
MCGAWLEY, Andrew Paul
Resigned: 06 June 2008
Appointed Date: 27 November 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

TRIMAC STRUCTURES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
12 Nov 1996
Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/96

07 Jul 1995
Director resigned;new director appointed

07 Jul 1995
Secretary resigned;new secretary appointed

07 Jul 1995
Registered office changed on 07/07/95 from: international house 31 church road hendon london NW4 4EB

14 Jun 1995
Incorporation

TRIMAC STRUCTURES LIMITED Charges

22 January 2010
Debenture
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2010
Legal charge
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 496-502 stonegate road leeds t/no WYK215595; a floating…