Trimform Products Limited SHEFFIELD


Trimform Products started in year 1996 as Private Limited Company with registration number 03297049. The Trimform Products company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Sheffield at Adsetts House 16 Europa View. Postal code: S9 1XH.

The firm has 2 directors, namely Andrew W., Ian J.. Of them, Ian J. has been with the company the longest, being appointed on 8 June 2015 and Andrew W. has been with the company for the least time - from 31 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trimform Products Limited Address / Contact

Office Address Adsetts House 16 Europa View
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03297049
Date of Incorporation Mon, 30th Dec 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Andrew W.

Position: Director

Appointed: 31 March 2021

Ian J.

Position: Director

Appointed: 08 June 2015

Kulbinder D.

Position: Secretary

Appointed: 06 December 2019

Resigned: 31 March 2021

Kulbinder D.

Position: Director

Appointed: 06 December 2019

Resigned: 31 March 2021

Richard M.

Position: Secretary

Appointed: 20 January 2014

Resigned: 06 December 2019

Richard M.

Position: Director

Appointed: 20 January 2014

Resigned: 08 June 2015

Richard M.

Position: Director

Appointed: 20 January 2014

Resigned: 06 December 2019

John W.

Position: Secretary

Appointed: 01 March 2009

Resigned: 20 January 2014

Robin M.

Position: Secretary

Appointed: 21 January 1997

Resigned: 01 March 2009

Robin M.

Position: Director

Appointed: 21 January 1997

Resigned: 20 January 2014

Terence L.

Position: Director

Appointed: 21 January 1997

Resigned: 20 January 2014

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1996

Resigned: 21 January 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 30 December 1996

Resigned: 21 January 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Sig Trading Limited from Sheffield, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sig Trading Limited

Adsetts House 16 Europa View, Sheffield, South Yorkshire, S9 1XH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01451007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth837 1741 223 576100100100100100
Balance Sheet
Cash Bank In Hand689 763735 175     
Current Assets2 150 2732 069 401  100100100
Debtors940 442766 153100100100100100
Net Assets Liabilities Including Pension Asset Liability837 1741 223 576     
Stocks Inventory520 068568 073     
Tangible Fixed Assets161 317144 921     
Reserves/Capital
Called Up Share Capital100100100100100100100
Profit Loss Account Reserve837 0741 223 476     
Shareholder Funds837 1741 223 576100100100100100
Other
Creditors Due After One Year32 10122 969     
Creditors Due Within One Year1 427 573950 670     
Net Current Assets Liabilities722 7001 118 731  100100100
Number Shares Allotted 100   100100
Par Value Share 1 1111
Provisions For Liabilities Charges14 74217 107     
Secured Debts25 50540 714     
Share Capital Allotted Called Up Paid100100100100100100100
Tangible Fixed Assets Additions 42 375     
Tangible Fixed Assets Cost Or Valuation843 210856 630     
Tangible Fixed Assets Depreciation681 893711 709     
Tangible Fixed Assets Depreciation Charged In Period 53 230     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 414     
Tangible Fixed Assets Disposals 28 955     
Total Assets Less Current Liabilities884 0171 263 652100100100100100
Net Assets Liability Excluding Pension Asset Liability    100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements