General information

Name:

Trimfast Ltd

Office Address:

163 Brooklands Road M33 3PD Sale

Number: 00782511

Incorporation date: 1963-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trimfast Limited can be contacted at Sale at 163 Brooklands Road. Anyone can search for the company by referencing its postal code - M33 3PD. The company has been in the field on the UK market for sixty one years. The enterprise is registered under the number 00782511 and company's current status is active. This company's SIC code is 46410 meaning Wholesale of textiles. 2022-03-31 is the last time when the company accounts were filed.

At present, there’s only a single director in the company: Gary S. (since 1992/09/30). The business had been presided over by Robert K. until 1998. Furthermore a different director, including John K. resigned in August 1997. To provide support to the directors, the business has been utilizing the skillset of Christine S. as a secretary since 1998.

Gary S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Christine S.

Role: Secretary

Appointed: 09 September 1998

Latest update: 3 April 2024

Gary S.

Role: Director

Appointed: 30 September 1992

Latest update: 3 April 2024

People with significant control

Gary S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 10 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 June 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 June 2014
Date Approval Accounts 6 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
60
Company Age

Similar companies nearby

Closest companies