Sale
Cheshire
M33 3PD
Secretary Name | Mrs Christine Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1998(34 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 163 Brooklands Road Sale Cheshire M33 3PD |
Director Name | John Brian Kenyon |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Wood Of Cree Road Newton Stewart Wigtownshire Dg8 |
Director Name | Robert Charles Kenyon |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 3 Simmondley Lane Glossop Derbyshire SK13 6NR |
Director Name | Mr Thomas Lewis Kenyon |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Linlosgan Cottage Wood Of Cree Road Newton Stewart Wigtownshire DG3 6SL Scotland |
Director Name | Mr Alan John Lindsay |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 10 Sorrell Drive Littleborough Lancashire OL15 8RU |
Director Name | Mr Ronald Arthur Smith |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 28 Whitehall Road Brooklands Sale Cheshire M33 3NL |
Secretary Name | John Brian Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | Wood Of Cree Road Newton Stewart Wigtownshire Dg8 |
Secretary Name | Mr David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sorrell Drive Littleborough Lancashire OL15 8RU |
Secretary Name | Robert Charles Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 3 Simmondley Lane Glossop Derbyshire SK13 6NR |
Website | www.trimfast.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 163 Brooklands Road Sale Cheshire M33 3PD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £81,511 |
Cash | £254 |
Current Liabilities | £147,636 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
15 December 1987 | Delivered on: 21 December 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Secretary's details changed for Christine Smith on 1 January 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Gary David Smith on 1 January 2011 (2 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Director's details changed for Mr Gary David Smith on 1 January 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Christine Smith on 1 January 2011 (1 page) |
5 October 2011 | Secretary's details changed for Christine Smith on 1 January 2011 (1 page) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Director's details changed for Mr Gary David Smith on 1 January 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Registered office address changed from Melfort 17 Whitehall Road Brooklands Sale M33 3WJ on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Melfort 17 Whitehall Road Brooklands Sale M33 3WJ on 12 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Return made up to 30/09/08; no change of members (6 pages) |
4 November 2008 | Return made up to 30/09/08; no change of members (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
25 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members
|
20 October 2006 | Return made up to 30/09/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 5 cheltenham street salford M6 6WY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 5 cheltenham street salford M6 6WY (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 November 2000 | Return made up to 30/09/00; full list of members
|
2 November 2000 | Return made up to 30/09/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
21 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
14 September 1998 | Secretary resigned;director resigned (1 page) |
14 September 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
6 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
6 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
8 June 1997 | £ ic 300/200 12/05/97 £ sr 100@1=100 (1 page) |
8 June 1997 | £ ic 300/200 12/05/97 £ sr 100@1=100 (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Return made up to 30/09/96; full list of members (8 pages) |
12 December 1996 | Return made up to 30/09/96; full list of members (8 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | Secretary resigned (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Director resigned (2 pages) |
6 November 1995 | Return made up to 30/09/95; no change of members (6 pages) |
6 November 1995 | Return made up to 30/09/95; no change of members (6 pages) |