Company NameTrimfast Limited
DirectorGary David Smith
Company StatusActive
Company Number00782511
CategoryPrivate Limited Company
Incorporation Date27 November 1963(60 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Gary David Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Brooklands Road
Sale
Cheshire
M33 3PD
Secretary NameMrs Christine Smith
NationalityBritish
StatusCurrent
Appointed09 September 1998(34 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address163 Brooklands Road
Sale
Cheshire
M33 3PD
Director NameJohn Brian Kenyon
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(28 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressWood Of Cree Road
Newton Stewart
Wigtownshire
Dg8
Director NameRobert Charles Kenyon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address3 Simmondley Lane
Glossop
Derbyshire
SK13 6NR
Director NameMr Thomas Lewis Kenyon
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(28 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressLinlosgan Cottage
Wood Of Cree Road
Newton Stewart
Wigtownshire
DG3 6SL
Scotland
Director NameMr Alan John Lindsay
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address10 Sorrell Drive
Littleborough
Lancashire
OL15 8RU
Director NameMr Ronald Arthur Smith
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address28 Whitehall Road
Brooklands
Sale
Cheshire
M33 3NL
Secretary NameJohn Brian Kenyon
NationalityBritish
StatusResigned
Appointed30 September 1992(28 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 1996)
RoleCompany Director
Correspondence AddressWood Of Cree Road
Newton Stewart
Wigtownshire
Dg8
Secretary NameMr David Walker
NationalityBritish
StatusResigned
Appointed13 August 1993(29 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sorrell Drive
Littleborough
Lancashire
OL15 8RU
Secretary NameRobert Charles Kenyon
NationalityBritish
StatusResigned
Appointed04 January 1996(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address3 Simmondley Lane
Glossop
Derbyshire
SK13 6NR

Contact

Websitewww.trimfast.co.uk
Email address[email protected]

Location

Registered Address163 Brooklands Road
Sale
Cheshire
M33 3PD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£81,511
Cash£254
Current Liabilities£147,636

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

15 December 1987Delivered 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

Filing History

12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(3 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(3 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(3 pages)
14 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Secretary's details changed for Christine Smith on 1 January 2011 (1 page)
5 October 2011Director's details changed for Mr Gary David Smith on 1 January 2011 (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for Mr Gary David Smith on 1 January 2011 (2 pages)
5 October 2011Secretary's details changed for Christine Smith on 1 January 2011 (1 page)
5 October 2011Secretary's details changed for Christine Smith on 1 January 2011 (1 page)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for Mr Gary David Smith on 1 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 February 2010Registered office address changed from Melfort 17 Whitehall Road Brooklands Sale M33 3WJ on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Melfort 17 Whitehall Road Brooklands Sale M33 3WJ on 12 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Return made up to 30/09/08; no change of members (6 pages)
4 November 2008Return made up to 30/09/08; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Return made up to 30/09/07; no change of members (6 pages)
25 October 2007Return made up to 30/09/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 20/10/06
(6 pages)
20 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 20/10/06
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Return made up to 30/09/05; full list of members (6 pages)
3 November 2005Return made up to 30/09/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 October 2004Return made up to 30/09/04; full list of members (6 pages)
1 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 August 2004Registered office changed on 12/08/04 from: 5 cheltenham street salford M6 6WY (1 page)
12 August 2004Registered office changed on 12/08/04 from: 5 cheltenham street salford M6 6WY (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Return made up to 30/09/03; full list of members (6 pages)
22 October 2003Return made up to 30/09/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Return made up to 30/09/02; full list of members (6 pages)
21 October 2002Return made up to 30/09/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 November 2001Return made up to 30/09/01; full list of members (6 pages)
8 November 2001Return made up to 30/09/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Return made up to 30/09/99; full list of members (6 pages)
22 September 1999Return made up to 30/09/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Return made up to 30/09/98; full list of members (6 pages)
21 December 1998Return made up to 30/09/98; full list of members (6 pages)
14 September 1998Secretary resigned;director resigned (1 page)
14 September 1998Secretary resigned;director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
6 November 1997Return made up to 30/09/97; full list of members (6 pages)
6 November 1997Return made up to 30/09/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director 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 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Return made up to 30/09/96; full list of members (8 pages)
12 December 1996Return made up to 30/09/96; full list of members (8 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996Secretary resigned (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Secretary resigned (1 page)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Director resigned (2 pages)
6 November 1995Return made up to 30/09/95; no change of members (6 pages)
6 November 1995Return made up to 30/09/95; no change of members (6 pages)