Trimdon Champion Ltd LEICESTER


Trimdon Champion started in year 2015 as Private Limited Company with registration number 09524359. The Trimdon Champion company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The company has one director. Mohammed A., appointed on 13 June 2022. There are currently no secretaries appointed. As of 14 May 2024, there were 13 ex directors - John S., Carl G. and others listed below. There were no ex secretaries.

Trimdon Champion Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09524359
Date of Incorporation Thu, 2nd Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 13 June 2022

John S.

Position: Director

Appointed: 22 May 2020

Resigned: 13 June 2022

Carl G.

Position: Director

Appointed: 28 October 2019

Resigned: 06 January 2020

Manole O.

Position: Director

Appointed: 05 July 2019

Resigned: 28 October 2019

Graeme F.

Position: Director

Appointed: 12 October 2018

Resigned: 05 July 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 12 October 2018

Gary C.

Position: Director

Appointed: 04 September 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 04 September 2017

Lee C.

Position: Director

Appointed: 06 April 2016

Resigned: 15 March 2017

Nathan L.

Position: Director

Appointed: 23 October 2015

Resigned: 06 April 2016

Tomasz Z.

Position: Director

Appointed: 11 August 2015

Resigned: 23 October 2015

Imran N.

Position: Director

Appointed: 16 June 2015

Resigned: 11 August 2015

Adam M.

Position: Director

Appointed: 22 April 2015

Resigned: 16 June 2015

Terence D.

Position: Director

Appointed: 02 April 2015

Resigned: 22 April 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 8 names. As we found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Carl G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 13 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 22 May 2020
Ceased on 13 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl G.

Notified on 28 October 2019
Ceased on 22 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manole O.

Notified on 5 July 2019
Ceased on 28 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme F.

Notified on 12 October 2018
Ceased on 5 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary C.

Notified on 4 September 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 4 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets15411231111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors153  22    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111
Creditors Due Within One Year153       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search