TRIM CONSULTANCY LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1BB

Company number 02958093
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address GROUND FLOOR THE MALTINGS, LOCKS HILL, ROCHFORD, ESSEX, ENGLAND, SS4 1BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
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; Confirmation statement made on 12 August 2016 with updates; Registered office address changed from 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ England to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016. The most likely internet sites of TRIM CONSULTANCY LIMITED are www.trimconsultancy.co.uk, and www.trim-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Trim Consultancy Limited is a Private Limited Company. The company registration number is 02958093. Trim Consultancy Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Trim Consultancy Limited is Ground Floor The Maltings Locks Hill Rochford Essex England Ss4 1bb. The company`s financial liabilities are £0.2k. It is £-0.78k against last year. The cash in hand is £0.27k. It is £-0.23k against last year. And the total assets are £17.8k, which is £-2.35k against last year. TRIM, Helen is a Secretary of the company. TRIM, Mackenny Lawrence is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


trim consultancy Key Finiance

LIABILITIES £0.2k
-80%
CASH £0.27k
-46%
TOTAL ASSETS £17.8k
-12%
All Financial Figures

Current Directors

Secretary
TRIM, Helen
Appointed Date: 12 August 1994

Director
TRIM, Mackenny Lawrence
Appointed Date: 12 August 1994
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Persons With Significant Control

Mr Mackenny Lawrence Trim
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Trim
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIM CONSULTANCY LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
30 Mar 2016
Registered office address changed from 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ England to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016
25 Nov 2015
Micro company accounts made up to 30 June 2015
23 Oct 2015
Registered office address changed from 22 Nelwyn Avenue Hornchurch Essex RM11 2PZ to 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ on 23 October 2015
...
... and 51 more events
26 Feb 1996
Full accounts made up to 31 August 1995
31 Oct 1995
Return made up to 12/08/95; full list of members
25 Aug 1994
Registered office changed on 25/08/94 from: 7 ivebury court 325 latimer road london W10 6RA

18 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1994
Incorporation