About

Registered Number: 03056523
Date of Incorporation: 15/05/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 7 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

 

Founded in 1995, Trim Technology & Services Ltd are based in Coventry, West Midlands, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYRICK, Mark 28 July 1995 30 April 2009 1
MULLEN, Kelly 08 December 2010 20 June 2016 1
MURRAY, Robert 28 July 1995 31 July 2002 1
TAYLOR, John Arthur 28 July 1995 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
SANDFORD, John 28 July 2011 - 1
BAILEY, John Christopher Leeksma 08 December 2010 13 June 2011 1
MORGAN, Hannah Josephine 13 June 2011 28 July 2011 1
MULLEN, Kelly 22 May 2009 08 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2019
LIQ14 - N/A 05 August 2019
LIQ03 - N/A 12 October 2018
LIQ10 - N/A 22 May 2018
MR04 - N/A 12 May 2018
MR04 - N/A 12 May 2018
NDISC - N/A 02 November 2017
AD01 - Change of registered office address 29 September 2017
RESOLUTIONS - N/A 21 September 2017
LIQ02 - N/A 21 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 07 April 2017
MR04 - N/A 12 January 2017
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 22 February 2016
CH01 - Change of particulars for director 16 September 2015
AR01 - Annual Return 08 June 2015
MR04 - N/A 08 June 2015
AP01 - Appointment of director 01 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 24 April 2014
MR01 - N/A 10 March 2014
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 21 March 2012
AP03 - Appointment of secretary 09 September 2011
TM01 - Termination of appointment of director 12 August 2011
AP03 - Appointment of secretary 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AR01 - Annual Return 11 August 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 14 June 2011
AP03 - Appointment of secretary 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AD01 - Change of registered office address 13 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 01 June 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 17 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 10 January 2011
AP01 - Appointment of director 06 January 2011
AP03 - Appointment of secretary 23 December 2010
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AD01 - Change of registered office address 23 December 2010
TM02 - Termination of appointment of secretary 25 October 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 22 December 2009
395 - Particulars of a mortgage or charge 04 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
395 - Particulars of a mortgage or charge 03 April 2009
AA - Annual Accounts 20 February 2009
395 - Particulars of a mortgage or charge 27 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 05 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 18 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 12 December 2006
363a - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2006
AA - Annual Accounts 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 23 April 2004
288b - Notice of resignation of directors or secretaries 25 July 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
395 - Particulars of a mortgage or charge 29 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 23 May 2001
287 - Change in situation or address of Registered Office 09 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
AA - Annual Accounts 30 October 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 29 March 1999
288a - Notice of appointment of directors or secretaries 24 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 11 May 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 23 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 1996
363s - Annual Return 07 May 1996
288 - N/A 12 March 1996
395 - Particulars of a mortgage or charge 17 November 1995
395 - Particulars of a mortgage or charge 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
288 - N/A 07 September 1995
CERTNM - Change of name certificate 14 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
288 - N/A 04 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1995
123 - Notice of increase in nominal capital 04 August 1995
287 - Change in situation or address of Registered Office 04 August 1995
NEWINC - New incorporation documents 15 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Fully Satisfied

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

Debenture 02 June 2009 Fully Satisfied

N/A

Debenture 13 March 2009 Outstanding

N/A

Debenture 26 November 2008 Fully Satisfied

N/A

Debenture 13 July 2007 Fully Satisfied

N/A

Debenture 15 August 2002 Fully Satisfied

N/A

Debenture 30 October 1995 Fully Satisfied

N/A

Debenture 31 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.