Trimite Limited (number 01564257) is a private limited company started on 1981-05-27 in England. This enterprise was registered at 2E Eagle Road, Moons Moat North Industrial Estate, Redditch B98 9HF. Changed on 2019-01-15, the previous name the firm utilized was Weilburger Coatings (Uk) Limited. Trimite Limited operates SIC code: 20301 which stands for "manufacture of paints, varnishes and similar coatings, mastics and sealants".

Company details

Name Trimite Limited
Number 01564257
Date of Incorporation: 27th May 1981
End of financial year: 31 March
Address: 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF
SIC code: 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Moving to the 2 directors that can be found in this particular firm, we can name: Nigel S. (appointed on 31 January 2024), Thomas W. (appointment date: 31 January 2024). The Companies House reports 7 persons of significant control, namely: Trimite Bid Co Limited can be reached at Silverdale Road, UB3 3BL Hayes. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. James H. owns 1/2 or less of shares, 1/2 or less of voting rights, Subash M. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 4,008,095 1,338,678 1,711,047 2,432,642 2,593,114
Fixed Assets 580,351 5,871 1,399 3,160 2,096
Total Assets Less Current Liabilities 532,679 -956,325 -1,001,055 -160,973 -61,874

People with significant control

Trimite Bid Co Limited
2 March 2018
Address Unit 3 Silverdale Industrial Estate Silverdale Road, Hayes, UB3 3BL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 11060343
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
James H.
6 April 2016 - 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares
Subash M.
6 April 2016 - 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares
David C.
6 April 2016 - 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares
Maurice P.
6 April 2016 - 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares
William C.
6 April 2016 - 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares
Adrian O.
6 April 2016 - 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Small company accounts for the period up to Thursday 31st March 2022
filed on: 26th, May 2023 | accounts
Free Download (17 pages)