About

Registered Number: 04808863
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 34 Lychgate Lane, Burbage, Leicestershire, LE10 2DS

 

Trim-technique Ltd was founded on 24 June 2003 and are based in Leicestershire. The companies directors are listed as West-ward, Samantha, Ward, David Christopher, West-ward, Samantha Jayne, Ward, Gayle Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, David Christopher 24 June 2003 - 1
WEST-WARD, Samantha Jayne 14 November 2012 - 1
WARD, Gayle Susan 24 June 2003 29 October 2007 1
Secretary Name Appointed Resigned Total Appointments
WEST-WARD, Samantha 29 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 24 June 2020
CH01 - Change of particulars for director 27 May 2020
CH03 - Change of particulars for secretary 27 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 15 November 2012
RESOLUTIONS - N/A 01 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 01 November 2012
SH08 - Notice of name or other designation of class of shares 01 November 2012
CC04 - Statement of companies objects 01 November 2012
AA - Annual Accounts 31 October 2012
SH01 - Return of Allotment of shares 30 October 2012
AR01 - Annual Return 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 09 November 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 25 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
225 - Change of Accounting Reference Date 10 August 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.