Trm Packaging Limited

DataGardener
dissolved
Unknown

Trm Packaging Limited

04256359Private Limited With Share Capital

350 Euston Road, London, NW13AX
Incorporated

20/07/2001

Company Age

24 years

Directors

4

Employees

SIC Code

17211

Risk

not scored

Company Overview

Registration, classification & business activity

Trm Packaging Limited (04256359) is a private limited with share capital incorporated on 20/07/2001 (24 years old) and registered in london, NW13AX. The company operates under SIC code 17211 - manufacture of corrugated paper and paperboard, sacks and bags.

Private Limited With Share Capital
SIC: 17211
Unknown
Incorporated 20/07/2001
NW13AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

4

Patents

Board of Directors

3

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:02-05-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Voluntary
Category:Gazette
Date:27-10-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-10-2020
Legacy
Category:Capital
Date:18-06-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-06-2020
Legacy
Category:Insolvency
Date:18-06-2020
Resolution
Category:Resolution
Date:18-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2017
Auditors Resignation Company
Category:Auditors
Date:27-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2016
Resolution
Category:Resolution
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Auditors Resignation Company
Category:Auditors
Date:28-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Capital Return Purchase Own Shares
Category:Capital
Date:03-02-2015
Resolution
Category:Resolution
Date:08-01-2015
Capital Cancellation Shares
Category:Capital
Date:08-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-10-2013
Termination Director Company With Name
Category:Officers
Date:11-10-2013
Termination Secretary Company With Name
Category:Officers
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-07-2013
Memorandum Articles
Category:Incorporation
Date:15-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2012
Capital Allotment Shares
Category:Capital
Date:10-12-2012
Resolution
Category:Resolution
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2011
Legacy
Category:Mortgage
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2011
Legacy
Category:Mortgage
Date:26-11-2010
Legacy
Category:Mortgage
Date:02-11-2010
Legacy
Category:Mortgage
Date:02-11-2010
Legacy
Category:Mortgage
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Legacy
Category:Mortgage
Date:11-06-2010
Legacy
Category:Mortgage
Date:11-06-2010
Legacy
Category:Mortgage
Date:29-05-2010
Legacy
Category:Mortgage
Date:27-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2009
Legacy
Category:Annual Return
Date:22-07-2009
Legacy
Category:Officers
Date:22-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2009
Legacy
Category:Mortgage
Date:08-12-2008
Legacy
Category:Mortgage
Date:27-11-2008
Legacy
Category:Annual Return
Date:21-07-2008
Legacy
Category:Officers
Date:22-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2008
Legacy
Category:Officers
Date:14-12-2007
Legacy
Category:Officers
Date:14-12-2007
Legacy
Category:Officers
Date:14-12-2007
Legacy
Category:Officers
Date:14-12-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2021
Filing Date30/10/2019
Latest Accounts30/04/2019

Trading Addresses

350 Euston Road, London, NW13AXRegistered
Red Cat Lane, Burscough, Ormskirk, Lancashire, L400SY

Contact

350 Euston Road, London, NW13AX