Trichrome Limited (Companies House Registration Number 03737563) is a private limited company incorporated on 1999-03-22. This business was registered at Suite 5, 2Nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. Trichrome Limited operates SIC: 18129 that means "printing n.e.c.".

Company details

Name Trichrome Limited
Number 03737563
Date of Incorporation: March 22, 1999
End of financial year: 31 October
Address: Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
SIC code: 18129 - Printing n.e.c.

Moving on to the 3 directors that can be found in the above-mentioned company, we can name: Gareth K. (appointed on 31 May 2022), Natasha S. (appointment date: 31 May 2022), John L. (appointed on 22 March 1999).

Directors

Accounts data

Date of Accounts 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-10-31
Current Assets 135,113 133,934 129,809 135,032 128,721 124,667 161,998 277,772
Number Shares Allotted - 12,601 12,601 - - - - -
Shareholder Funds 94,539 102,755 91,515 - - - - -
Tangible Fixed Assets 158,014 159,495 135,030 - - - - -
Total Assets Less Current Liabilities 165,939 173,027 138,226 106,877 99,747 234,353 284,120 330,547

People with significant control

Large Print Works Limited
31 May 2022
Address 3 Hawick Crescent Industrial Estate Byker, Newcastle Upon Tyne, United Kingdom, NE6 1AS, United Kingdom
Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13882248
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John L.
22 March 2017 - 31 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Catherine L.
1 November 2021 - 31 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 21st, July 2022 | accounts
Free Download (10 pages)