THE TRIM CENTRE LIMITED
CRAVEN ARMS

Hellopages » Shropshire » Shropshire » SY7 9NW

Company number 04528360
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address S A ACC'Y LTD, THE CORNER HOUSE, 23 MARKET STREET, CRAVEN ARMS, SHROPSHIRE, SY7 9NW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 100 . The most likely internet sites of THE TRIM CENTRE LIMITED are www.thetrimcentre.co.uk, and www.the-trim-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The Trim Centre Limited is a Private Limited Company. The company registration number is 04528360. The Trim Centre Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of The Trim Centre Limited is S A Acc Y Ltd The Corner House 23 Market Street Craven Arms Shropshire Sy7 9nw. . HARRIS, Douglas is a Director of the company. Secretary ELSWORTH, David has been resigned. Secretary SWAN, Janice Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ELSWORTH, David has been resigned. Director ELSWORTH, Stephen John has been resigned. Director SWAN, Stanley has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
HARRIS, Douglas
Appointed Date: 03 September 2012
61 years old

Resigned Directors

Secretary
ELSWORTH, David
Resigned: 03 September 2012
Appointed Date: 23 March 2005

Secretary
SWAN, Janice Mary
Resigned: 23 March 2005
Appointed Date: 06 September 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Director
ELSWORTH, David
Resigned: 03 September 2012
Appointed Date: 23 March 2005
63 years old

Director
ELSWORTH, Stephen John
Resigned: 31 August 2014
Appointed Date: 23 March 2005
59 years old

Director
SWAN, Stanley
Resigned: 23 March 2005
Appointed Date: 06 September 2002
75 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Persons With Significant Control

Mr Douglas Charles Harris
Notified on: 6 September 2016
61 years old
Nature of control: Ownership of shares – 75% or more

THE TRIM CENTRE LIMITED Events

09 Sep 2016
Confirmation statement made on 6 September 2016 with updates
29 Aug 2016
Total exemption small company accounts made up to 31 October 2015
11 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Mar 2015
Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015
...
... and 37 more events
27 Sep 2002
Director resigned
27 Sep 2002
New secretary appointed
27 Sep 2002
New director appointed
27 Sep 2002
Registered office changed on 27/09/02 from: 31 corsham street london N1 6DR
06 Sep 2002
Incorporation