About

Registered Number: 03794266
Date of Incorporation: 23/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Alliance Business Park, Corporation Street, Accrington, Lancashire, BB5 0RR,

 

Founded in 1999, Trillium Products Ltd has its registered office in Accrington, it's status at Companies House is "Active". The business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELLS, David 01 December 2005 26 February 2006 1
TARBARD, Martin Paul 23 June 1999 01 August 2011 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 01 May 2020
PSC02 - N/A 25 June 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 25 June 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 14 May 2018
AP01 - Appointment of director 10 April 2018
AA01 - Change of accounting reference date 09 August 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 28 June 2017
MR04 - N/A 18 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 04 July 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 27 June 2012
AD01 - Change of registered office address 16 August 2011
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 22 September 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 20 July 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 22 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 16 June 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 03 July 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 28 July 2000
225 - Change of Accounting Reference Date 09 May 2000
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2010 Outstanding

N/A

Agreement 30 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.