Trimlace Limited NOTTINGHAM


Trimlace started in year 1983 as Private Limited Company with registration number 01751856. The Trimlace company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Nottingham at Unit 2 Sherbrook Enterprise 100 Sherbrook Road. Postal code: NG5 6AB.

The firm has 2 directors, namely Christine H., Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 16 April 1999 and Christine H. has been with the company for the least time - from 22 February 2001. At present 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.

Trimlace Limited Address / Contact

Office Address Unit 2 Sherbrook Enterprise 100 Sherbrook Road
Office Address2 Daybrook
Town Nottingham
Post code NG5 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01751856
Date of Incorporation Fri, 9th Sep 1983
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Christine H.

Position: Director

Appointed: 22 February 2001

Stephen W.

Position: Director

Appointed: 16 April 1999

Richard H.

Position: Secretary

Resigned: 06 August 1998

Stephen W.

Position: Secretary

Appointed: 18 December 2000

Resigned: 11 February 2010

Michael H.

Position: Director

Appointed: 16 April 1999

Resigned: 30 July 2001

Richard H.

Position: Secretary

Appointed: 05 October 1998

Resigned: 18 December 2000

Richard H.

Position: Secretary

Appointed: 12 August 1998

Resigned: 29 September 1998

Stephen W.

Position: Secretary

Appointed: 06 August 1998

Resigned: 12 August 1998

John P.

Position: Director

Appointed: 08 June 1996

Resigned: 30 July 2001

Richard H.

Position: Director

Appointed: 21 December 1992

Resigned: 18 December 2000

William R.

Position: Director

Appointed: 21 December 1992

Resigned: 08 June 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Kirkland & Wright Limited from Derby, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ukm Products Limited that put Derby, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Christine H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Kirkland & Wright Limited

Unit D4 Bridge Field, Breaston, Derby, DE72 3DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Great Britain
Place registered England & Wales
Registration number 08637027
Notified on 23 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Ukm Products Limited

Unit D4 Bridge Field Industrial Estate, Breaston, Derby, DE72 3DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07790779
Notified on 1 November 2016
Nature of control: 25-50% shares

Christine H.

Notified on 1 November 2016
Ceased on 1 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 7708 212  15 99917 638
Current Assets192 488187 441    
Debtors144 518146 729  164 134129 489
Other Debtors2 99924 745    
Property Plant Equipment21 87918 465  13 82310 288
Total Inventories41 20032 500  38 50045 800
Net Assets Liabilities -22 813-22 978-53 160-50 730 
Other
Accrued Liabilities Deferred Income2 6684 114    
Accumulated Depreciation Impairment Property Plant Equipment1 343 4051 341 997    
Additions Other Than Through Business Combinations Property Plant Equipment 600    
Bank Borrowings Overdrafts108 37099 417    
Creditors241 197-228 719-149 722-217 246283 186248 510
Increase From Depreciation Charge For Year Property Plant Equipment 4 014    
Net Current Assets Liabilities-48 709-41 278-36 587-66 536-62 408-55 583
Number Shares Issued Fully Paid 501    
Other Creditors64 54964 549    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 422    
Other Disposals Property Plant Equipment 5 422    
Other Taxation Social Security Payable3 1652 393    
Par Value Share 1   1
Property Plant Equipment Gross Cost1 365 2841 360 462    
Total Assets Less Current Liabilities-26 830-22 813-22 978-51 130-48 585-45 295
Trade Creditors Trade Payables62 44558 246    
Trade Debtors Trade Receivables141 519121 984    
Average Number Employees During Period   91111
Number Shares Allotted     501

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search