About

Registered Number: 03915794
Date of Incorporation: 28/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 18 Ainsdale Avenue, Manchester, Lancashire, M7 4LS

 

Having been setup in 2000, Trimex Building Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 10 October 2018
PSC07 - N/A 12 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
TM02 - Termination of appointment of secretary 23 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 10 February 2015
MR04 - N/A 18 July 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
363s - Annual Return 03 February 2004
395 - Particulars of a mortgage or charge 28 August 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 06 March 2003
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 22 February 2001
287 - Change in situation or address of Registered Office 07 December 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2003 Fully Satisfied

N/A

Legal charge 21 November 2002 Fully Satisfied

N/A

Legal charge 21 November 2002 Fully Satisfied

N/A

Legal charge 21 November 2002 Fully Satisfied

N/A

Legal charge 21 November 2002 Outstanding

N/A

Legal charge 21 November 2002 Fully Satisfied

N/A

Legal charge 21 November 2002 Outstanding

N/A

Legal charge 21 November 2002 Fully Satisfied

N/A

Legal charge 21 November 2002 Fully Satisfied

N/A

Legal charge 21 November 2002 Outstanding

N/A

Legal charge 21 November 2002 Outstanding

N/A

Debenture 21 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.