TRIMITE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 New

View Document (might not be available)

21/08/2521 August 2025 New

View Document (might not be available)

07/04/257 April 2025 Director's details changed for Mr Thomas Philip Westwood on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document (might not be available)

22/12/2422 December 2024

View Document (might not be available)

22/12/2422 December 2024

View Document (might not be available)

22/12/2422 December 2024

View Document (might not be available)

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document (might not be available)

02/05/242 May 2024 Accounts for a small company made up to 2023-03-31

View Document (might not be available)

07/04/247 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document (might not be available)

31/01/2431 January 2024 Termination of appointment of Martin Cobb as a director on 2024-01-31

View Document (might not be available)

31/01/2431 January 2024 Appointment of Mr Thomas Philip Westwood as a director on 2024-01-31

View Document (might not be available)

31/01/2431 January 2024 Termination of appointment of Stephen Paul Thornhill as a director on 2024-01-31

View Document (might not be available)

31/01/2431 January 2024 Appointment of Mr Nigel Ernest Smith as a director on 2024-01-31

View Document (might not be available)

24/11/2324 November 2023 Satisfaction of charge 015642570008 in full

View Document (might not be available)

24/11/2324 November 2023 Satisfaction of charge 015642570010 in full

View Document (might not be available)

24/11/2324 November 2023 Satisfaction of charge 015642570012 in full

View Document

06/11/236 November 2023 Appointment of Higgs Secretarial Limited as a secretary on 2023-11-06

View Document (might not be available)

26/05/2326 May 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Satisfaction of charge 015642570007 in full

View Document

10/12/2110 December 2021 Appointment of Mr Martin Cobb as a director on 2021-12-10

View Document (might not be available)

17/06/2117 June 2021 Registration of charge 015642570013, created on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document (might not be available)

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTWOOD

View Document (might not be available)

19/11/2019 November 2020 DIRECTOR APPOINTED MR STEPHEN PAUL THORNHILL

View Document (might not be available)

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document (might not be available)

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM UNIT 3 SILVERDALE ROAD INDUSTRIAL ESTATE SILVERDALE ROAD HAYES UB3 3BL ENGLAND

View Document (might not be available)

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document (might not be available)

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document (might not be available)

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSTON

View Document (might not be available)

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOPKINS

View Document (might not be available)

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR KARL BOSTOCK

View Document (might not be available)

15/01/1915 January 2019 COMPANY NAME CHANGED WEILBURGER COATINGS (UK) LIMITED CERTIFICATE ISSUED ON 15/01/19

View Document (might not be available)

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM STUART ROAD MANOR PARK RUNCORN CHESHIRE, WA7 1SF

View Document (might not be available)

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015642570012

View Document (might not be available)

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ROBERT BOSTOCK / 01/06/2018

View Document (might not be available)

18/06/1818 June 2018 DIRECTOR APPOINTED MRS CATHERINE LORRAINE HOPKINS

View Document (might not be available)

18/06/1818 June 2018 DIRECTOR APPOINTED MR KARL ROBERT BOSTOCK

View Document (might not be available)

18/06/1818 June 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM MARSTON

View Document (might not be available)

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document (might not be available)

17/04/1817 April 2018 CESSATION OF WILLIAM CID DE LA PAZ AS A PSC

View Document (might not be available)

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIMITE BID CO LIMITED

View Document (might not be available)

17/04/1817 April 2018 CESSATION OF MAURICE PERERA AS A PSC

View Document (might not be available)

17/04/1817 April 2018 CESSATION OF ADRIAN OLIVERO AS A PSC

View Document (might not be available)

17/04/1817 April 2018 CESSATION OF SUBASH MALKANI AS A PSC

View Document (might not be available)

17/04/1817 April 2018 CESSATION OF JAMES DAVID HASSAN AS A PSC

View Document (might not be available)

17/04/1817 April 2018 CESSATION OF DAVID DENIS CUBY AS A PSC

View Document (might not be available)

16/03/1816 March 2018 ALTER ARTICLES 02/03/2018

View Document (might not be available)

16/03/1816 March 2018 ARTICLES OF ASSOCIATION

View Document (might not be available)

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015642570011

View Document (might not be available)

06/03/186 March 2018 STATEMENT BY DIRECTORS

View Document (might not be available)

06/03/186 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 35374.81

View Document (might not be available)

06/03/186 March 2018 SOLVENCY STATEMENT DATED 02/03/18

View Document (might not be available)

06/03/186 March 2018 REDUCE ISSUED CAPITAL 02/03/2018

View Document (might not be available)

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FRANCKEL

View Document (might not be available)

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR GREBE FINANCIAL SERVICES GMBH

View Document (might not be available)

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015642570010

View Document (might not be available)

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015642570009

View Document (might not be available)

03/11/173 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015642570008

View Document (might not be available)

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015642570007

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN IRWIN

View Document (might not be available)

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOUNTAIN

View Document (might not be available)

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD FRANCKEL / 12/06/2017

View Document (might not be available)

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document (might not be available)

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document (might not be available)

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document (might not be available)

09/03/169 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 3537481

View Document (might not be available)

04/03/164 March 2016 DIRECTOR APPOINTED MR PHILIP JOHN WESTWOOD

View Document (might not be available)

29/02/1629 February 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

22/02/1622 February 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL IRWIN / 20/04/2015

View Document (might not be available)

06/05/156 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document (might not be available)

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH ROBERTS / 15/01/2015

View Document (might not be available)

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document (might not be available)

06/06/146 June 2014 DIRECTOR APPOINTED MR DAVID GARETH ROBERTS

View Document (might not be available)

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON

View Document (might not be available)

06/06/146 June 2014 DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL

View Document (might not be available)

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document (might not be available)

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document (might not be available)

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document (might not be available)

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WEILBURGER LACKE HANDELSGESELLSCHAFT MBH / 15/09/2012

View Document (might not be available)

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document (might not be available)

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document (might not be available)

17/01/1217 January 2012 DIRECTOR APPOINTED STEPHEN MOUNTAIN

View Document (might not be available)

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FRANCKEL

View Document (might not be available)

12/01/1212 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WEILBURGER LACKE HANDELSGESELLSCHAFT MBH / 28/04/2011

View Document (might not be available)

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD FRANCKEL / 16/08/2011

View Document (might not be available)

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document (might not be available)

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

22/06/1122 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document (might not be available)

21/06/1121 June 2011 23/03/11 STATEMENT OF CAPITAL GBP 556000

View Document (might not be available)

16/06/1116 June 2011 REVOKE AUTHORISED CAPITAL 04/03/2011

View Document (might not be available)

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/03/09

View Document (might not be available)

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

28/09/1028 September 2010 CURRSHO FROM 30/12/2009 TO 31/03/2009

View Document (might not be available)

08/09/108 September 2010 CORPORATE DIRECTOR APPOINTED WEILBURGER LACKE HANDELSGESELLSCHAFT MBH

View Document (might not be available)

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEYWOOD

View Document (might not be available)

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER NELSON / 24/04/2010

View Document (might not be available)

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HEYWOOD / 24/04/2010

View Document (might not be available)

05/05/105 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document (might not be available)

16/03/1016 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document (might not be available)

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

28/10/0928 October 2009 PREVSHO FROM 31/12/2008 TO 30/12/2008

View Document (might not be available)

22/05/0922 May 2009 DIRECTOR APPOINTED MR PAUL CHRISTOPHER NELSON

View Document (might not be available)

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

08/04/098 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

05/04/095 April 2009 SECRETARY APPOINTED JONATHAN PAUL IRWIN

View Document (might not be available)

05/04/095 April 2009 DIRECTOR APPOINTED CHRISTOPHER MARK HEYWOOD

View Document (might not be available)

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY SUSAN RAND

View Document (might not be available)

03/04/093 April 2009 DIRECTOR APPOINTED MARK BERNARD FRANCKELL

View Document (might not be available)

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY RAND

View Document (might not be available)

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

09/05/089 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

26/03/0826 March 2008 COMPANY NAME CHANGED WEILBURGER SCHRAMM COATINGS (UK) LIMITED CERTIFICATE ISSUED ON 29/03/08

View Document (might not be available)

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

19/05/0619 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

19/05/0619 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

12/05/0512 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document (might not be available)

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

05/05/045 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document (might not be available)

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document (might not be available)

03/05/033 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document (might not be available)

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document (might not be available)

26/04/0226 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document (might not be available)

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document (might not be available)

30/04/0130 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document (might not be available)

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document (might not be available)

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document (might not be available)

01/10/991 October 1999 COMPANY NAME CHANGED WEILBURGER (U.K.) LIMITED CERTIFICATE ISSUED ON 01/10/99

View Document (might not be available)

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document (might not be available)

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document (might not be available)

09/06/989 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document (might not be available)

08/05/988 May 1998 £ IC 931000/181000 30/01/98 £ SR 750000@1=750000

View Document (might not be available)

02/10/972 October 1997 ALTER MEM AND ARTS 09/04/97

View Document (might not be available)

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document (might not be available)

23/05/9723 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document (might not be available)

21/03/9721 March 1997 £ IC 1306000/931000 27/12/96 £ SR 375000@1=375000

View Document (might not be available)

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document (might not be available)

07/07/967 July 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document (might not be available)

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document (might not be available)

20/06/9520 June 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document (might not be available)

28/07/9428 July 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document (might not be available)

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document (might not be available)

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document (might not be available)

12/05/9312 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document (might not be available)

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document (might not be available)

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

19/05/9219 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document (might not be available)

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document (might not be available)

15/05/9115 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document (might not be available)

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

18/01/9118 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/90

View Document (might not be available)

18/01/9118 January 1991 £ NC 1000000/2000000 21/12/90

View Document (might not be available)

12/10/9012 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document (might not be available)

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document (might not be available)

16/01/9016 January 1990 £ NC 210000/1000000 22/12/89

View Document (might not be available)

24/08/8924 August 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document (might not be available)

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document (might not be available)

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM: 47 MELFORD COURT HARDWICK GRANGE WARRINGTON CHESHIRE WA1 4RZ

View Document (might not be available)

14/11/8814 November 1988 £ NC 50000/210000

View Document (might not be available)

14/11/8814 November 1988 NC INC ALREADY ADJUSTED 11/05/88

View Document (might not be available)

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document (might not be available)

09/06/889 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document (might not be available)

17/06/8717 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document (might not be available)

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document (might not be available)

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document (might not be available)

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

03/06/863 June 1986 RETURN MADE UP TO 19/05/86; FULL LIST OF MEMBERS

View Document (might not be available)

11/09/8111 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/81

View Document (might not be available)

27/05/8127 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

05/05/815 May 1981 SHARE CAPITAL/VALUE ON FORMATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company