General information

Name:

Trichrome Ltd

Office Address:

Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 03737563

Incorporation date: 1999-03-22

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Trichrome started conducting its operations in 1999 as a Private Limited Company with reg. no. 03737563. This particular firm has been functioning for 25 years and the present status is liquidation. The firm's registered office is registered in Newcastle Upon Tyne at Suite 5, 2nd Floor, Bulman House Regent Centre. Anyone could also locate the firm using its zip code : NE3 3LS. The company's registered with SIC code 18129 which stands for Printing n.e.c.. The most recent accounts were submitted for the period up to 2021-10-31 and the most recent confirmation statement was released on 2022-09-14.

Financial data based on annual reports

Company staff

Gareth K.

Role: Director

Appointed: 31 May 2022

Latest update: 22 January 2024

Natasha S.

Role: Director

Appointed: 31 May 2022

Latest update: 22 January 2024

John L.

Role: Director

Appointed: 22 March 1999

Latest update: 22 January 2024

People with significant control

Large Print Works Limited
Address: 3 Hawick Crescent Industrial Estate Byker, Newcastle Upon Tyne, United Kingdom, NE6 1AS, United Kingdom
Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13882248
Notified on 31 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John L.
Notified on 22 March 2017
Ceased on 31 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Catherine L.
Notified on 1 November 2021
Ceased on 31 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 28 September 2023
Confirmation statement last made up date 14 September 2022
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2021 (AA)
filed on: 21st, July 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

3 Hawick Crescent Industrial Estate Byker

Post code:

NE6 1AS

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

3 Hawick Crescent Industrial Estate Byker

Post code:

NE6 1AS

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016 - 2015

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Newcastle City Council 6 £ 8 934.00
2013-02-11 5790695 £ 2 999.20 Eec Trading St
2013-02-05 5673706 £ 2 030.60 E&r Cust Serv & Govern
2013-02-06 5787420 £ 2 030.60 E&r Cust Serv & Govern
2011 Newcastle City Council 1 £ 2 500.00
2011-03-16 5024782 £ 2 500.00 Cxd Safe Newcastle
2010 Newcastle City Council 2 £ 3 368.00
2010-10-10 4837592 £ 2 352.00 Ns: Waste Management
2010-10-10 4837597 £ 1 016.00 E&r Cust Serv & Govern

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
25
Company Age

Closest Companies - by postcode