General information

Name:

Trimcraft Limited

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 03559886

Incorporation date: 1998-05-08

Dissolution date: 2023-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Manchester under the following Company Registration No.: 03559886. This firm was started in 1998. The headquarters of the company was located at The Chancery 58 Spring Gardens. The area code for this address is M2 1EW. The firm was formally closed in 2023, meaning it had been active for 25 years. This company has a history in business name change. Up till now the firm had three other names. Up till 2013 the firm was prospering under the name of Trimcraft (UK) and up to that point the registered company name was Trimcraft (nottingham).

The data we obtained that details this firm's MDs implies that the last two directors were: Robert B. and Vinay F. who were appointed to their positions on 2008-01-11 and 1998-05-08.

  • Previous company's names
  • Trimcraft Ltd 2013-02-28
  • Trimcraft (UK) Ltd. 2009-03-24
  • Trimcraft (nottingham) Limited 2000-06-08
  • Fava Limited 1998-05-08

Trade marks

Trademark UK00003046903
Trademark image:Trademark UK00003046903 image
Status:Application Published
Filing date:2014-03-14
Owner name:Trimcraft Ltd
Owner address:Bishop House, Abbeyfield Court, Abberyfield Road, Lenton, United Kingdom, NG7 2SZ
Trademark UK00003046917
Trademark image:Trademark UK00003046917 image
Status:Application Published
Filing date:2014-03-14
Owner name:Trimcraft Ltd
Owner address:Bishop House, Abbeyfield Court, Abberyfield Road, Lenton, United Kingdom, NG7 2SZ
Trademark UK00003141019
Trademark image:-
Trademark name:Simply Creative
Status:Registered
Filing date:2015-12-16
Date of entry in register:2016-03-18
Renewal date:2025-12-16
Owner name:Trimcraft Ltd
Owner address:Bishop House, Abbeyfield Court, Abberyfield Road, Lenton, United Kingdom, NG7 2SZ
Trademark UK00003149301
Trademark image:-
Trademark name:Intricut
Status:Registered
Filing date:2016-02-11
Date of entry in register:2016-05-20
Renewal date:2026-02-11
Owner name:Trimcraft Ltd
Owner address:Bishop House, Abbeyfield Court, Abberyfield Road, Lenton, United Kingdom, NG7 2SZ
Trademark UK00003149307
Trademark image:-
Status:Registered
Filing date:2016-02-11
Date of entry in register:2016-05-20
Renewal date:2026-02-11
Owner name:Trimcraft Ltd
Owner address:Bishop House, Abbeyfield Court, Abberyfield Road, Lenton, United Kingdom, NG7 2SZ
Trademark UK00003141002
Trademark image:-
Trademark name:Dovecraft
Status:Registered
Filing date:2015-12-16
Date of entry in register:2016-04-01
Renewal date:2025-12-16
Owner name:Trimcraft Ltd
Owner address:Bishop House, Abbeyfield Court, Abberyfield Road, Lenton, United Kingdom, NG7 2SZ
Trademark UK00003196059
Trademark image:-
Status:Registered
Filing date:2016-11-10
Date of entry in register:2017-01-27
Renewal date:2026-11-10
Owner name:Trimcraft Ltd
Owner address:Bishop House, Abbeyfield Court, Abberyfield Road, Lenton, United Kingdom, NG7 2SZ

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 11 January 2008

Latest update: 20 August 2023

Vinay F.

Role: Director

Appointed: 08 May 1998

Latest update: 20 August 2023

People with significant control

Vinay F.
Notified on 31 March 2017
Nature of control:
substantial control or influence
Midland Group Holdings Limited
Address: Bishop House Abbeyfield Road, Nottingham, NG7 2SZ, England
Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 04444663
Notified on 31 March 2017
Nature of control:
over 3/4 of shares
Satyen F.
Notified on 31 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 28 July 2022
Confirmation statement last made up date 14 July 2021
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2020-12-31

Jobs and Vacancies at Trimcraft Limited

Demand Planner & Forecaster FMCG Goods in Nottingham, posted on Tuesday 31st January 2017
Region / City Nottingham
Salary From £28000.00 to £30000.00 per year
Job type permanent
Expiration date Wednesday 15th March 2017
 
Executive Assistant / PA to CEO in Nottingham, posted on Friday 9th September 2016
Region / City Nottingham
Salary From £21000.00 to £25000.00 per year
Job type permanent
Expiration date Saturday 22nd October 2016
 
Sales Executive - Award winning Products in Nottingham, posted on Friday 18th March 2016
Region / City Nottingham
Salary From £19000.00 to £24000.00 per year
Job type permanent
Expiration date Saturday 30th April 2016
 
Supply Chain Planner / Administrator in Nottingham, posted on Wednesday 6th January 2016
Region / City Nottingham
Salary From £18000.00 to £24000.00 per year
Job type permanent
Expiration date Thursday 18th February 2016
 
Purchase Ledger Clerk in Nottingham, posted on Friday 26th June 2015
Region / City Nottingham
Salary From £14000.00 to £16000.00 per year
Job type permanent
Expiration date Saturday 8th August 2015
 
National Sales Manager & Team Leader - excellent benefits in Nottingham, posted on Monday 22nd December 2014
Region / City Nottingham
Salary From £24000.00 to £30000.00 per year
Job type permanent
Expiration date Tuesday 3rd February 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to Thu, 31st Dec 2020 (AA01)
filed on: 14th, March 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
25
Company Age

Closest Companies - by postcode