Trimetis Ltd. BRISTOL


Trimetis started in year 2015 as Private Limited Company with registration number 09456391. The Trimetis company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bristol at The Garden Suite 23 Westfield Park. Postal code: BS6 6LT.

The company has 2 directors, namely Hannah B., Andrew L.. Of them, Hannah B., Andrew L. have been with the company the longest, being appointed on 24 February 2015. As of 29 April 2024, there was 1 ex director - Robert H.. There were no ex secretaries.

Trimetis Ltd. Address / Contact

Office Address The Garden Suite 23 Westfield Park
Office Address2 Redland
Town Bristol
Post code BS6 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09456391
Date of Incorporation Tue, 24th Feb 2015
Industry Engineering related scientific and technical consulting activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Hannah B.

Position: Director

Appointed: 24 February 2015

Andrew L.

Position: Director

Appointed: 24 February 2015

Robert H.

Position: Director

Appointed: 24 February 2015

Resigned: 11 March 2021

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Hannah B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert H.

Notified on 6 April 2016
Ceased on 24 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth75 357       
Balance Sheet
Cash Bank In Hand53 160       
Cash Bank On Hand53 160176 321206 212152 172131 334248 886341 385403 129
Current Assets151 184231 724248 494236 092300 328360 709687 841919 270
Debtors98 02455 40342 28283 920118 494111 823346 456516 141
Other Debtors30 894 4876 0001 4461842 397121 953
Property Plant Equipment1 5642 3571 8511 6361 2856133 7987 818
Tangible Fixed Assets1 564       
Total Inventories    50 500   
Reserves/Capital
Called Up Share Capital30       
Profit Loss Account Reserve75 327       
Shareholder Funds75 357       
Other
Amount Specific Advance Or Credit Directors2 208208208     
Amount Specific Advance Or Credit Made In Period Directors2 000208208     
Amount Specific Advance Or Credit Repaid In Period Directors2 208208208     
Accumulated Depreciation Impairment Property Plant Equipment7702 3104 3606 1997 3888 2328 80711 232
Average Number Employees During Period 3444566
Creditors77 39171 48441 18150 999100 75956 533108 803149 018
Creditors Due Within One Year77 391       
Dividends Paid 92 568      
Increase From Depreciation Charge For Year Property Plant Equipment 1 5402 0501 8391 1898445752 425
Net Current Assets Liabilities73 793160 240207 313185 093199 569304 176579 038770 252
Number Shares Allotted1       
Number Shares Issued Fully Paid 1      
Other Creditors28 6296246242 14828 0211 000325 
Other Taxation Social Security Payable30 61865 90240 55746 98449 21853 520106 169140 337
Par Value Share00      
Profit Loss 179 808      
Property Plant Equipment Gross Cost2 3344 6676 2117 8358 6738 84512 60519 050
Share Capital Allotted Called Up Paid30       
Tangible Fixed Assets Additions2 334       
Tangible Fixed Assets Cost Or Valuation2 334       
Tangible Fixed Assets Depreciation770       
Tangible Fixed Assets Depreciation Charged In Period770       
Total Additions Including From Business Combinations Property Plant Equipment 2 3331 5441 6248381723 7606 445
Total Assets Less Current Liabilities75 357162 597209 164186 729200 864304 799582 846778 080
Trade Creditors Trade Payables18 1444 958 1 86723 5202 0132 3098 681
Trade Debtors Trade Receivables67 13055 40341 79577 920117 048111 805304 059394 188
Advances Credits Directors2 208       
Fixed Assets   1 6361 2956233 8087 828
Investments Fixed Assets    10101010
Other Investments Other Than Loans    10101010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-02-24
filed on: 29th, February 2024
Free Download (4 pages)

Company search

Advertisements