Trimite Global Coatings Limited

DataGardener
trimite global coatings limited
live
Small

Trimite Global Coatings Limited

06736940Private Limited With Share Capital

Unit 1 Colemeadow Road, Moons Moat North Industrial Esta, Redditch, B989PB
Incorporated

29/10/2008

Company Age

17 years

Directors

4

Employees

82

SIC Code

20590

Risk

very low risk

Company Overview

Registration, classification & business activity

Trimite Global Coatings Limited (06736940) is a private limited with share capital incorporated on 29/10/2008 (17 years old) and registered in redditch, B989PB. The company operates under SIC code 20590 and is classified as Small.

Private Limited With Share Capital
SIC: 20590
Small
Incorporated 29/10/2008
B989PB
82 employees

Financial Overview

Total Assets

£8.47M

Liabilities

£2.47M

Net Assets

£5.99M

Est. Turnover

£9.57M

AI Estimated
Unreported
Cash

£72.0K

Key Metrics

82

Employees

4

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2024
Resolution
Category:Resolution
Date:06-08-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Memorandum Articles
Category:Incorporation
Date:15-03-2018
Resolution
Category:Resolution
Date:15-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2014
Termination Secretary Company With Name
Category:Officers
Date:10-03-2014
Termination Director Company With Name
Category:Officers
Date:10-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2012
Termination Director Company With Name
Category:Officers
Date:09-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Resolution
Category:Resolution
Date:11-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-04-2011
Legacy
Category:Mortgage
Date:28-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2011
Legacy
Category:Mortgage
Date:18-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-06-2010
Legacy
Category:Mortgage
Date:15-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Legacy
Category:Officers
Date:08-09-2009
Legacy
Category:Officers
Date:05-09-2009
Legacy
Category:Address
Date:04-09-2009
Legacy
Category:Officers
Date:07-08-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Officers
Date:08-04-2009

Import / Export

Imports
12 Months0
60 Months11
Exports
12 Months0
60 Months39

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date19/08/2025
Latest Accounts31/03/2025

Trading Addresses

2E Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B989HF
Unit 1, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B989PBRegistered

Contact