About

Registered Number: 02472241
Date of Incorporation: 20/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Unit A2 Bolsover Business Park Off Woodhouse Lane, Bolsover, Chesterfield, Derbyshire, S44 6BD,

 

Trimont Ltd was founded on 20 February 1990 and are based in Chesterfield, it's status in the Companies House registry is set to "Active". The current directors of Trimont Ltd are Gething, Nicola Catherine, Gething, Nicola Catherine, Fox, Paul, Mcalpine, Beverly Kay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GETHING, Nicola Catherine 01 December 2009 - 1
MCALPINE, Beverly Kay N/A 14 January 2007 1
Secretary Name Appointed Resigned Total Appointments
GETHING, Nicola Catherine 01 December 2009 - 1
FOX, Paul N/A 28 February 1994 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 28 October 2019
AD01 - Change of registered office address 29 July 2019
CS01 - N/A 25 February 2019
PSC04 - N/A 29 January 2019
AA - Annual Accounts 24 August 2018
PSC04 - N/A 26 April 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 13 January 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 10 December 2010
AD01 - Change of registered office address 10 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 29 March 2010
SH01 - Return of Allotment of shares 01 March 2010
AP01 - Appointment of director 04 December 2009
AP03 - Appointment of secretary 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 19 March 2008
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 23 January 2007
225 - Change of Accounting Reference Date 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
225 - Change of Accounting Reference Date 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 15 March 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 16 April 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 16 March 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 20 March 1998
AA - Annual Accounts 20 March 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 20 March 1996
363s - Annual Return 20 March 1996
363s - Annual Return 23 March 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 21 March 1994
AA - Annual Accounts 21 March 1994
288 - N/A 21 March 1994
AA - Annual Accounts 13 April 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 04 March 1992
RESOLUTIONS - N/A 01 July 1991
AA - Annual Accounts 01 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1991
363a - Annual Return 04 June 1991
287 - Change in situation or address of Registered Office 06 November 1990
RESOLUTIONS - N/A 09 April 1990
CERTNM - Change of name certificate 29 March 1990
RESOLUTIONS - N/A 14 March 1990
MEM/ARTS - N/A 14 March 1990
287 - Change in situation or address of Registered Office 14 March 1990
288 - N/A 14 March 1990
NEWINC - New incorporation documents 20 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.