Trimas Uk Aerospace Holdings Limited LEICESTER


Founded in 2014, Trimas Uk Aerospace Holdings, classified under reg no. 09166973 is an active company. Currently registered at 44 Scudamore Road LE3 1UQ, Leicester the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Jan V., Sunjay M. and Mark B.. In addition one secretary - Jan V. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joshua S. who worked with the the firm until 22 July 2021.

Trimas Uk Aerospace Holdings Limited Address / Contact

Office Address 44 Scudamore Road
Town Leicester
Post code LE3 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09166973
Date of Incorporation Thu, 7th Aug 2014
Industry Management consultancy activities other than financial management
Industry Activities of production holding companies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Jan V.

Position: Director

Appointed: 08 August 2022

Jan V.

Position: Secretary

Appointed: 22 July 2021

Sunjay M.

Position: Director

Appointed: 18 August 2020

Mark B.

Position: Director

Appointed: 07 August 2014

Fabio M.

Position: Director

Appointed: 15 July 2020

Resigned: 17 August 2020

Joshua S.

Position: Secretary

Appointed: 07 August 2014

Resigned: 22 July 2021

David P.

Position: Director

Appointed: 07 August 2014

Resigned: 15 July 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Trimas Corporation from Bloomfield Hills, United States. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Trimas Company Llc that entered Bloomfield Hills, United States as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Trimas Company Llc, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Trimas Corporation

38505 Woodward Ave, Suite 200, Bloomfield Hills, Michigan, 48304, United States

Legal authority Delaware
Legal form Corporate
Country registered United States
Place registered Delaware
Registration number 2092495
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trimas Company Llc

39400 Woodward Avenue, Suite 130, Bloomfield Hills, United States, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered United States
Registration number 3523379
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trimas Company Llc

39400 Woodward Avenue, Suite 130, Bloomfield Hills, Mi 48304, United States

Legal authority Delaware
Legal form Limited Liability Company
Country registered United States
Place registered United States
Registration number 3523379
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
2024/02/23 - the day director's appointment was terminated
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements