TRILLIUM PRODUCTS LIMITED
WATERFOOT.

Hellopages » Lancashire » Rossendale » BB4 9HU

Company number 03794266
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address UNIT B WATERFOOT BUSINESS CENTRE, BURNLEY ROAD EAST,, WATERFOOT., LANCASHIRE, BB4 9HU
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 102 . The most likely internet sites of TRILLIUM PRODUCTS LIMITED are www.trilliumproducts.co.uk, and www.trillium-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Trillium Products Limited is a Private Limited Company. The company registration number is 03794266. Trillium Products Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Trillium Products Limited is Unit B Waterfoot Business Centre Burnley Road East Waterfoot Lancashire Bb4 9hu. The company`s financial liabilities are £20k. It is £-3.47k against last year. The cash in hand is £13.99k. It is £-6k against last year. And the total assets are £64.35k, which is £-41.34k against last year. JACKSON, Anthony Harvey is a Director of the company. Secretary TARBARD, Julie has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director PELLS, David has been resigned. Director TARBARD, Martin Paul has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of glues".


trillium products Key Finiance

LIABILITIES £20k
-15%
CASH £13.99k
-31%
TOTAL ASSETS £64.35k
-40%
All Financial Figures

Current Directors

Director
JACKSON, Anthony Harvey
Appointed Date: 11 August 2011
57 years old

Resigned Directors

Secretary
TARBARD, Julie
Resigned: 13 April 2009
Appointed Date: 23 June 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Director
PELLS, David
Resigned: 26 February 2006
Appointed Date: 01 December 2005
59 years old

Director
TARBARD, Martin Paul
Resigned: 01 August 2011
Appointed Date: 23 June 1999
81 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

TRILLIUM PRODUCTS LIMITED Events

18 Oct 2016
Satisfaction of charge 1 in full
27 Jul 2016
Total exemption small company accounts made up to 30 November 2015
04 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 102

29 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102

29 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 41 more events
29 Jun 1999
New director appointed
29 Jun 1999
Secretary resigned
29 Jun 1999
Director resigned
29 Jun 1999
New secretary appointed
23 Jun 1999
Incorporation

TRILLIUM PRODUCTS LIMITED Charges

12 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
30 April 2007
Agreement
Delivered: 4 May 2007
Status: Satisfied on 18 October 2016
Persons entitled: London Scottish Invoice Finance Limited
Description: All book debts together with the benefit of all rights…