Trimite Top Co Limited REDDITCH


Trimite Top Co Limited is a private limited company located at 2E Eagle Road, Moons Moat North Industrial Estate, Redditch B98 9HF. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-11-10, this 6-year-old company is run by 4 directors.
Director Thomas W., appointed on 20 April 2023. Director Nigel S., appointed on 20 November 2020. Director Stephen T., appointed on 26 November 2019.
The company is classified as "manufacture of other chemical products n.e.c." (Standard Industrial Classification: 20590).
The latest confirmation statement was filed on 2022-12-20 and the due date for the following filing is 2024-01-03. Additionally, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Trimite Top Co 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 11059057
Date of Incorporation Fri, 10th Nov 2017
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Higgs Secretarial Limited

Position: Corporate Secretary

Appointed: 06 November 2023

Thomas W.

Position: Director

Appointed: 20 April 2023

Nigel S.

Position: Director

Appointed: 20 November 2020

Stephen T.

Position: Director

Appointed: 26 November 2019

Neil J.

Position: Director

Appointed: 26 November 2019

Sharon H.

Position: Director

Appointed: 10 December 2021

Resigned: 30 November 2022

Martin C.

Position: Director

Appointed: 10 December 2021

Resigned: 29 January 2024

Raymond G.

Position: Director

Appointed: 13 August 2019

Resigned: 04 November 2020

Ajay S.

Position: Director

Appointed: 13 August 2019

Resigned: 20 November 2020

Edward K.

Position: Director

Appointed: 13 August 2019

Resigned: 11 October 2019

Philip W.

Position: Director

Appointed: 12 February 2019

Resigned: 09 July 2020

Karl B.

Position: Director

Appointed: 30 August 2018

Resigned: 20 December 2018

David R.

Position: Director

Appointed: 10 November 2017

Resigned: 04 November 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is The Trimite Ebt Company Limited from Redditch, England. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Duke Royalty Uk Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Trimite Ebt Company Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 13038979
Notified on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Duke Royalty Uk Limited

47/48 Piccadilly, London, W1J 0DT, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10223638
Notified on 4 November 2020
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 10 November 2017
Ceased on 4 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jayne R.

Notified on 2 March 2018
Ceased on 4 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  1 179941
Current Assets 3 045 2013 699 8643 661 963
Debtors2 043 3333 045 2013 698 6853 661 022
Net Assets Liabilities547 6381 547 6382 202 1422 159 702
Other Debtors5555553 3651 559
Other
Audit Fees Expenses119 75079 197  
Fees For Non-audit Services10 00010 000  
Director Remuneration181 271105 986  
Accumulated Amortisation Impairment Intangible Assets788 5851 528 078  
Amortisation Expense Intangible Assets788 585739 493  
Amounts Owed By Group Undertakings2 042 7783 044 6463 695 3203 659 463
Applicable Tax Rate1919  
Average Number Employees During Period142147110102
Comprehensive Income Expense-1 725 243 -28 158-42 440
Creditors1 351 6981 351 6981 351 6981 351 698
Cumulative Preference Share Dividends Unpaid1 351 6981 351 6981 351 6981 351 698
Current Tax For Period -68 155  
Depreciation Expense Property Plant Equipment336 709208 348  
Fixed Assets1111
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax22 000-166 000  
Further Item Interest Income Component Total Interest Income436 454   
Further Operating Expense Item Component Total Operating Expenses340 698327 512  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-22 438-6 739  
Gain Loss On Disposals Property Plant Equipment73 215564  
Increase Decrease In Current Tax From Adjustment For Prior Periods-97 056-55 694  
Increase From Amortisation Charge For Year Intangible Assets 739 493  
Intangible Assets6 606 3445 866 851  
Intangible Assets Gross Cost7 394 929   
Investments Fixed Assets1111
Investments In Group Undertakings1111
Issue Bonus Shares Decrease Increase In Equity -999 629  
Issue Equity Instruments2 272 8811 000 000682 662 
Net Current Assets Liabilities1 899 3352 899 3353 553 8393 511 399
Other Creditors 1 8682 0276 566
Other Deferred Tax Expense Credit-72 63865 318  
Other Remaining Borrowings 1 351 6981 351 698143 998
Pension Other Post-employment Benefit Costs Other Pension Costs219 871127 760  
Profit Loss-3 444 383-4 337 109-28 158-42 440
Profit Loss On Ordinary Activities Before Tax-3 585 182-4 395 639  
Social Security Costs513 126391 083  
Staff Costs Employee Benefits Expense5 854 9004 886 413  
Tax Decrease From Utilisation Tax Losses -748 341  
Tax Expense Credit Applicable Tax Rate-681 185-835 171  
Tax Increase Decrease From Effect Capital Allowances Depreciation-6 86218 364  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss475 794318  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-140 799-58 530  
Total Assets Less Current Liabilities1 899 3362 899 3363 553 8403 511 400
Total Borrowings143 998143 998143 998143 998
Total Current Tax Expense Credit-113 702-123 848  
Total Deferred Tax Expense Credit-27 09765 318  
Total Operating Lease Payments 111 960  
Wages Salaries5 121 9034 367 570  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Monday 29th January 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search