TRIM TECHNIK LIMITED
PRENTON

Hellopages » Merseyside » Wirral » CH43 3HE

Company number 03122733
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address 1 PARKVALE AVENUE, NORTH CHESHIRE TRADING ESTATE, PRENTON, WIRRAL, CH43 3HE
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 10,000 . The most likely internet sites of TRIM TECHNIK LIMITED are www.trimtechnik.co.uk, and www.trim-technik.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Brunswick Rail Station is 3.9 miles; to Edge Hill Rail Station is 5.6 miles; to Bank Hall Rail Station is 6 miles; to Flint Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trim Technik Limited is a Private Limited Company. The company registration number is 03122733. Trim Technik Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Trim Technik Limited is 1 Parkvale Avenue North Cheshire Trading Estate Prenton Wirral Ch43 3he. . GRIFFIN, Alexandra is a Secretary of the company. GRIFFIN, Phillip Barry is a Director of the company. PATTERSON, Bruce Beattie is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
GRIFFIN, Alexandra
Appointed Date: 06 November 1995

Director
GRIFFIN, Phillip Barry
Appointed Date: 06 November 1995
64 years old

Director
PATTERSON, Bruce Beattie
Appointed Date: 01 May 1996
62 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 06 November 1995
Appointed Date: 06 November 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 06 November 1995
Appointed Date: 06 November 1995

Persons With Significant Control

Mr Phillip Barry Griffin
Notified on: 1 May 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIM TECHNIK LIMITED Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000

...
... and 46 more events
11 Mar 1996
New secretary appointed
05 Feb 1996
Accounting reference date notified as 31/12
17 Nov 1995
Secretary resigned
17 Nov 1995
Director resigned
06 Nov 1995
Incorporation

TRIM TECHNIK LIMITED Charges

14 February 2001
Legal mortgage
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at and being on land adjacent to land on the north…
27 November 1998
Legal mortgage
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 park vale avenue north cheshire trading estate prenton…
26 November 1998
Debenture
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…