Trimite Global Coatings Group Limited REDDITCH


Founded in 2017, Trimite Global Coatings Group, classified under reg no. 10653502 is an active company. Currently registered at 2e Eagle Road B98 9HF, Redditch the company has been in the business for 7 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since May 19, 2017 Trimite Global Coatings Group Limited is no longer carrying the name Trimite Topco.

The company has 2 directors, namely Martin C., Stephen T.. Of them, Stephen T. has been with the company the longest, being appointed on 13 November 2020 and Martin C. has been with the company for the least time - from 10 December 2021. As of 23 May 2024, there were 4 ex directors - Karl B., Jonathan I. and others listed below. There were no ex secretaries.

Trimite Global Coatings Group Limited Address / Contact

Office Address 2e Eagle Road
Office Address2 Moons Moat North Industrial Estate
Town Redditch
Post code B98 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10653502
Date of Incorporation Mon, 6th Mar 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Higgs Secretarial Limited

Position: Corporate Secretary

Appointed: 06 November 2023

Martin C.

Position: Director

Appointed: 10 December 2021

Stephen T.

Position: Director

Appointed: 13 November 2020

Karl B.

Position: Director

Appointed: 30 August 2018

Resigned: 20 December 2018

Jonathan I.

Position: Director

Appointed: 01 June 2017

Resigned: 30 September 2017

Philip W.

Position: Director

Appointed: 31 May 2017

Resigned: 13 November 2020

David R.

Position: Director

Appointed: 06 March 2017

Resigned: 04 November 2020

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Trimite Bid Co Limited from Redditch, England. This PSC is categorised as "a private company limited by shares", 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 one in the persons with significant control register is Trimite Technologies Limited that entered Birmingham, England as the address. This PSC has a legal form of "a limited 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. Moving on, there is David R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Trimite Bid Co Limited

2e Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 11060343
Notified on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trimite Technologies Limited

1 Dover Street, Birmingham, B18 5HW, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered United Kingdom Companies Registry
Place registered United Kingdom
Registration number 6736940
Notified on 26 September 2017
Ceased on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 6 March 2017
Ceased on 26 September 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Trimite Topco May 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 8144 63721 059178
Current Assets564 270791 2531 364 7951 248 145
Debtors561 456786 6161 343 7361 247 967
Net Assets Liabilities-407 073-453 188-553 497-651 776
Other Debtors1 781355 839261 32412 563
Other
Amounts Owed By Group Undertakings559 675430 7771 082 4121 235 404
Amounts Owed To Group Undertakings2 097 3742 756 3223 399 3773 508 767
Average Number Employees During Period23191515
Bank Borrowings99 91492 618473 85420 000
Bank Borrowings Overdrafts687 297406 571473 854456 415
Creditors687 297406 5714 088 227456 415
Fixed Assets 2 151 9802 169 9352 265 110
Intangible Assets  17 955113 130
Intangible Assets Gross Cost  17 955113 130
Investments Fixed Assets2 151 9802 151 9802 151 9802 151 980
Investments In Group Undertakings2 151 9802 151 9802 151 9802 151 980
Net Current Assets Liabilities-1 871 756-2 198 597-2 723 432-2 460 471
Number Shares Issued Fully Paid 111
Other Creditors179 42974 85865 589129 878
Other Taxation Social Security Payable59 30966 052149 40749 971
Par Value Share 111
Total Additions Including From Business Combinations Intangible Assets  17 95595 175
Total Assets Less Current Liabilities280 224-46 617-553 497-195 361

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates February 29, 2024
filed on: 13th, March 2024
Free Download (3 pages)

Company search