Trimprint Limited ARMAGH


Founded in 1973, Trimprint, classified under reg no. NI009852 is an active company. Currently registered at 36 Upper English Street BT61 7BE, Armagh the company has been in the business for 51 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Carolyn T., Jeremy T. and Alan T.. Of them, Alan T. has been with the company the longest, being appointed on 20 November 1973 and Carolyn T. has been with the company for the least time - from 14 April 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eleanor T. who worked with the the firm until 6 January 2019.

Trimprint Limited Address / Contact

Office Address 36 Upper English Street
Town Armagh
Post code BT61 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI009852
Date of Incorporation Tue, 20th Nov 1973
Industry Printing n.e.c.
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Carolyn T.

Position: Director

Appointed: 14 April 2022

Jeremy T.

Position: Director

Appointed: 06 April 2005

Alan T.

Position: Director

Appointed: 20 November 1973

Eleanor T.

Position: Director

Appointed: 20 November 1973

Resigned: 06 January 2019

Eleanor T.

Position: Secretary

Appointed: 20 November 1973

Resigned: 06 January 2019

Joan A.

Position: Director

Appointed: 20 November 1973

Resigned: 31 December 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Alan T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Jeremy T. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan T.

Notified on 1 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jeremy T.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth453 880449 070462 156
Balance Sheet
Cash Bank In Hand234 89292 277206 745
Current Assets403 028324 411380 223
Debtors96 265160 075102 715
Net Assets Liabilities Including Pension Asset Liability453 880449 070462 156
Stocks Inventory71 87172 05970 763
Tangible Fixed Assets122 538216 873197 115
Reserves/Capital
Called Up Share Capital6 0006 0006 000
Profit Loss Account Reserve447 880443 070456 156
Shareholder Funds453 880449 070462 156
Other
Creditors Due After One Year  20 000
Creditors Due Within One Year58 25452 71362 680
Fixed Assets122 538216 873197 115
Net Current Assets Liabilities344 774271 698317 543
Number Shares Allotted  6 000
Par Value Share  1
Provisions For Liabilities Charges13 43239 50132 502
Share Capital Allotted Called Up Paid 6 0006 000
Tangible Fixed Assets Additions 132 82223 333
Tangible Fixed Assets Cost Or Valuation466 750599 572603 185
Tangible Fixed Assets Depreciation344 212382 699406 070
Tangible Fixed Assets Depreciation Charged In Period 38 48742 893
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  19 522
Tangible Fixed Assets Disposals  19 720
Total Assets Less Current Liabilities467 312488 571514 658

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, October 2023
Free Download (7 pages)

Company search

Advertisements