About

Registered Number: 06736940
Date of Incorporation: 29/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 1 Dover Street, Birmingham, B18 5HW

 

Trimite Technologies Ltd was registered on 29 October 2008 and are based in Birmingham, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Stephen John 24 November 2008 20 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 17 October 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 19 October 2018
AP01 - Appointment of director 31 August 2018
PSC02 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
RESOLUTIONS - N/A 15 March 2018
MA - Memorandum and Articles 15 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 09 March 2018
TM01 - Termination of appointment of director 07 March 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 09 January 2018
MR01 - N/A 06 November 2017
MR04 - N/A 03 November 2017
MR01 - N/A 01 November 2017
MR01 - N/A 01 November 2017
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 26 July 2017
CH01 - Change of particulars for director 16 June 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 13 November 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 23 April 2014
TM02 - Termination of appointment of secretary 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 November 2011
RESOLUTIONS - N/A 11 October 2011
CH01 - Change of particulars for director 17 August 2011
AD01 - Change of registered office address 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 November 2010
AA01 - Change of accounting reference date 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
225 - Change of Accounting Reference Date 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
395 - Particulars of a mortgage or charge 19 November 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 01 November 2017 Outstanding

N/A

A registered charge 01 November 2017 Outstanding

N/A

A registered charge 30 October 2017 Outstanding

N/A

Composite guarantee and debenture 09 March 2011 Fully Satisfied

N/A

Full form debenture 20 March 2009 Fully Satisfied

N/A

All assets debenture 04 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.