About

Registered Number: 02272852
Date of Incorporation: 30/06/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Fairbrook House, Clovernook Road, Alfreton, DE55 4RF,

 

Based in Alfreton, Trimseal Ltd was registered on 30 June 1988. There are 3 directors listed as Walker, Paul Antony, Copley, Gerald, Farrell, Amanda Jane for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Paul Antony 09 October 2019 - 1
COPLEY, Gerald 06 March 2019 09 October 2019 1
FARRELL, Amanda Jane 22 March 2001 17 June 2008 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AP03 - Appointment of secretary 10 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
AA - Annual Accounts 02 July 2019
MR04 - N/A 30 March 2019
RESOLUTIONS - N/A 20 March 2019
SH08 - Notice of name or other designation of class of shares 19 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2019
AD01 - Change of registered office address 11 March 2019
AP03 - Appointment of secretary 08 March 2019
AP01 - Appointment of director 08 March 2019
PSC02 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
AP01 - Appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM02 - Termination of appointment of secretary 08 March 2019
CS01 - N/A 03 January 2019
PSC02 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 05 July 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
RESOLUTIONS - N/A 09 November 2009
SH01 - Return of Allotment of shares 09 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
353 - Register of members 21 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 24 August 2004
RESOLUTIONS - N/A 23 July 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 03 April 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
123 - Notice of increase in nominal capital 26 February 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 27 April 1999
363s - Annual Return 05 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
AA - Annual Accounts 12 May 1998
363a - Annual Return 22 January 1998
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
123 - Notice of increase in nominal capital 23 December 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 06 January 1995
288 - N/A 06 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 12 January 1993
RESOLUTIONS - N/A 28 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1992
123 - Notice of increase in nominal capital 28 April 1992
AA - Annual Accounts 28 April 1992
363s - Annual Return 02 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1991
RESOLUTIONS - N/A 29 January 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 29 January 1991
287 - Change in situation or address of Registered Office 02 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1991
395 - Particulars of a mortgage or charge 06 December 1990
RESOLUTIONS - N/A 08 November 1990
287 - Change in situation or address of Registered Office 30 October 1990
RESOLUTIONS - N/A 15 February 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 29 January 1990
288 - N/A 29 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1990
288 - N/A 08 July 1988
NEWINC - New incorporation documents 30 June 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.