Trimcroft Services Limited LONDON


Trimcroft Services started in year 2000 as Private Limited Company with registration number 03967346. The Trimcroft Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 128 City Road. Postal code: EC1V 2NX.

The company has 2 directors, namely Vitalii H., Sofia I.. Of them, Sofia I. has been with the company the longest, being appointed on 28 September 2016 and Vitalii H. has been with the company for the least time - from 21 February 2022. As of 26 April 2024, there were 9 ex directors - Oskars P., Viesturs G. and others listed below. There were no ex secretaries.

Trimcroft Services Limited Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03967346
Date of Incorporation Fri, 7th Apr 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Vitalii H.

Position: Director

Appointed: 21 February 2022

Sofia I.

Position: Director

Appointed: 28 September 2016

Oskars P.

Position: Director

Appointed: 06 February 2017

Resigned: 21 February 2022

Viesturs G.

Position: Director

Appointed: 29 October 2015

Resigned: 06 February 2017

Sarah L.

Position: Director

Appointed: 01 December 2014

Resigned: 29 October 2015

David M.

Position: Director

Appointed: 15 February 2013

Resigned: 01 December 2014

Alastair C.

Position: Director

Appointed: 24 September 2007

Resigned: 15 February 2013

Shane S.

Position: Director

Appointed: 25 May 2006

Resigned: 24 September 2007

Jacqueline S.

Position: Director

Appointed: 25 May 2006

Resigned: 25 May 2006

William B.

Position: Director

Appointed: 10 August 2004

Resigned: 25 May 2006

Michael D.

Position: Director

Appointed: 12 December 2000

Resigned: 10 August 2004

Corporate Directors Limited

Position: Corporate Director

Appointed: 06 November 2000

Resigned: 12 December 2000

Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 06 November 2000

Resigned: 27 July 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2000

Resigned: 06 November 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 April 2000

Resigned: 06 November 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Vitalii H. The abovementioned PSC and has 25-50% shares.

Vitalii H.

Notified on 21 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-2 904 399-2 908 302     
Balance Sheet
Current Assets4 994 6644 500 000     
Debtors494 664      
Net Assets Liabilities  -3 078 911-3 165 800-3 258 093-3 346 778-3 432 579
Net Assets Liabilities Including Pension Asset Liability-2 904 399-2 908 302     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve-2 904 401-2 908 304     
Shareholder Funds-2 904 399-2 908 302     
Other
Accrued Liabilities Deferred Income  3 3213 1953 9343 9343 934
Creditors  1 667 8861 753 9051 854 0291 942 7142 028 515
Creditors Due After One Year1 995 9171 503 683     
Creditors Due Within One Year5 903 1465 904 619     
Current Asset Investments4 500 0004 500 0004 500 0004 500 0004 500 0004 500 0004 500 000
Net Current Assets Liabilities-908 482-1 404 619-1 411 025-1 411 895-1 404 064-1 404 064-1 404 064
Number Shares Allotted 1     
Other Creditors  42 50143 49734 92734 92734 927
Other Remaining Borrowings  1 667 8861 753 9051 854 0291 942 7142 028 515
Par Value Share 1     
Share Capital Allotted Called Up Paid22     
Total Assets Less Current Liabilities-908 482-1 404 619-1 411 025-1 411 895-1 404 064-1 404 064-1 404 064
Trade Creditors Trade Payables  4 500 0004 500 0004 500 0004 500 0004 500 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, August 2022
Free Download (7 pages)

Company search