Trimseal Limited ALFRETON


Trimseal started in year 1988 as Private Limited Company with registration number 02272852. The Trimseal company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Alfreton at Eurocell Head Office And Distribution Centre High View Road. Postal code: DE55 2DT.

At present there are 2 directors in the the firm, namely Darren W. and Michael S.. In addition one secretary - Paul W. - is with the company. 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.

Trimseal Limited Address / Contact

Office Address Eurocell Head Office And Distribution Centre High View Road
Office Address2 South Normanton
Town Alfreton
Post code DE55 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02272852
Date of Incorporation Thu, 30th Jun 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Darren W.

Position: Director

Appointed: 11 May 2023

Paul W.

Position: Secretary

Appointed: 09 October 2019

Michael S.

Position: Director

Appointed: 06 March 2019

Mark K.

Position: Director

Appointed: 06 March 2019

Resigned: 11 May 2023

Gerald C.

Position: Secretary

Appointed: 06 March 2019

Resigned: 09 October 2019

James F.

Position: Director

Appointed: 18 June 2008

Resigned: 06 March 2019

Amanda F.

Position: Secretary

Appointed: 22 March 2001

Resigned: 17 June 2008

Stephen W.

Position: Director

Appointed: 31 December 1990

Resigned: 31 May 2013

James F.

Position: Secretary

Appointed: 31 December 1990

Resigned: 22 March 2001

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Eurocell Building Plastics Limited from Alfreton, England. The abovementioned PSC is categorised as "a private company 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. The second entity in the persons with significant control register is Tech-Wood Limited that put Eastbourne, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is James F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Eurocell Building Plastics Limited

Fairbrook House Cotes Park Industrial Estate, Clover Nook Road, Alfreton, DE55 4RF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tech-Wood Limited

3b Courtlands Road, Eastbourne, East Sussex, BN22 8TR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04906161
Notified on 1 November 2018
Ceased on 6 March 2019
Nature of control: 75,01-100% shares

James F.

Notified on 30 December 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth77 63871 84832 91132 79426 745   
Balance Sheet
Cash Bank In Hand31 71520 4916213 958609   
Cash Bank On Hand    6091 4301 304929
Current Assets204 343218 714191 554220 485188 757191 344212 386197 515
Debtors121 974149 685148 995176 731160 784161 936173 735168 984
Net Assets Liabilities    26 74516 78424 90314 000
Net Assets Liabilities Including Pension Asset Liability77 63871 84832 91132 79426 745   
Other Debtors    118 545121 421131 457124 730
Property Plant Equipment    1 5491 25325 12318 808
Stocks Inventory50 65448 53841 93839 79627 364   
Tangible Fixed Assets6 0544 0343 0252 0651 549   
Total Inventories    27 36427 97837 34727 602
Reserves/Capital
Called Up Share Capital10 58010 58010 58010 58010 580   
Profit Loss Account Reserve67 05861 26822 33122 21416 165   
Shareholder Funds77 63871 84832 91132 79426 745   
Other
Amount Specific Advance Or Credit Directors   62 99977 35687 24387 24184 741
Amount Specific Advance Or Credit Made In Period Directors    55 90468 01052 883 
Amount Specific Advance Or Credit Repaid In Period Directors    41 54758 12352 8852 500
Accumulated Amortisation Impairment Intangible Assets    716716716 
Accumulated Depreciation Impairment Property Plant Equipment    23 49423 926906 405
Average Number Employees During Period     565
Bank Borrowings     5 00023 19842 733
Bank Borrowings Overdrafts    5 0001 00014 80625 491
Creditors    5 0001 00033 66339 634
Creditors Due After One Year  13 0009 0005 000   
Creditors Due Within One Year131 533150 093148 063180 343158 251   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 204 
Disposals Property Plant Equipment      25 043 
Finance Lease Liabilities Present Value Total      18 85714 143
Fixed Assets6 0544 0343 0252 0651 5491 25325 12318 808
Increase Decrease In Property Plant Equipment      25 077 
Increase From Depreciation Charge For Year Property Plant Equipment     4323686 315
Intangible Assets Gross Cost    716716716 
Intangible Fixed Assets Aggregate Amortisation Impairment716716716716    
Intangible Fixed Assets Cost Or Valuation716716716716    
Net Current Assets Liabilities72 81068 62143 49140 14230 50616 78238 27938 400
Number Shares Allotted 529529529529   
Number Shares Issued Fully Paid     529529529
Other Creditors    6 29810 6484 7873 250
Other Taxation Social Security Payable    29 44438 37033 99131 970
Par Value Share 1111111
Property Plant Equipment Gross Cost    25 04325 17925 213 
Provisions For Liabilities Balance Sheet Subtotal    3102514 8363 574
Provisions For Liabilities Charges1 226807605413310   
Share Capital Allotted Called Up Paid529529529529529   
Tangible Fixed Assets Cost Or Valuation25 04325 04325 04325 043    
Tangible Fixed Assets Depreciation18 98921 00922 01822 97823 494   
Tangible Fixed Assets Depreciation Charged In Period 2 0201 009960516   
Total Additions Including From Business Combinations Property Plant Equipment     13625 077 
Total Assets Less Current Liabilities78 86472 65546 51642 20732 05518 03563 40257 208
Total Borrowings     5 00046 93061 591
Trade Creditors Trade Payables    101 047103 003116 547101 739
Trade Debtors Trade Receivables    42 23940 51542 27844 254
Value Shares Allotted10 58010 58010 58010 58010 580   
Advances Credits Directors4 90038 01454 69562 99977 356   
Advances Credits Made In Period Directors28 08229 61428 59119 589    
Advances Credits Repaid In Period Directors1 50324 82911 91011 285    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (5 pages)

Company search