About

Registered Number: 04629839
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ,

 

Trimast Associates Ltd was established in 2003, it's status at Companies House is "Active". The current directors of Trimast Associates Ltd are listed as Cavendish Finance Limited, Harrington, James, Sinclair, John. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, John 13 February 2003 20 February 2004 1
Secretary Name Appointed Resigned Total Appointments
CAVENDISH FINANCE LIMITED 13 February 2004 17 January 2006 1
HARRINGTON, James 17 January 2006 07 October 2009 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 07 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 26 June 2019
MR01 - N/A 16 November 2018
MR01 - N/A 16 November 2018
AA - Annual Accounts 29 October 2018
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
CS01 - N/A 30 May 2018
PSC04 - N/A 16 May 2018
CH01 - Change of particulars for director 16 May 2018
AA - Annual Accounts 26 October 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 25 May 2017
CS01 - N/A 10 March 2017
MR01 - N/A 15 February 2017
MR01 - N/A 03 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 17 January 2016
MR04 - N/A 09 January 2016
MR04 - N/A 12 December 2015
MR04 - N/A 30 November 2015
MR04 - N/A 30 November 2015
MR04 - N/A 30 November 2015
AA - Annual Accounts 28 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 October 2014
MR01 - N/A 11 April 2014
MR01 - N/A 19 February 2014
AR01 - Annual Return 30 January 2014
AAMD - Amended Accounts 21 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 24 January 2013
MG01 - Particulars of a mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 19 October 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 21 February 2008
AC92 - N/A 19 February 2008
363a - Annual Return 19 February 2008
363a - Annual Return 19 February 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2006
GAZ1 - First notification of strike-off action in London Gazette 01 November 2005
287 - Change in situation or address of Registered Office 12 May 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
363s - Annual Return 14 January 2004
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2018 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 27 January 2017 Fully Satisfied

N/A

A registered charge 25 January 2017 Fully Satisfied

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

A registered charge 14 February 2014 Fully Satisfied

N/A

Mortgage debenture 07 November 2012 Fully Satisfied

N/A

Legal mortgage 07 November 2012 Fully Satisfied

N/A

Legal mortgage 07 November 2012 Fully Satisfied

N/A

Legal mortgage 07 November 2012 Fully Satisfied

N/A

Legal charge 19 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.