General information

Name:

Trimspeed Limited

Office Address:

104 Stockbridge Road PO19 8QP Chichester

Number: 08830343

Incorporation date: 2014-01-03

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trimspeed has been operating in this business for at least ten years. Established under company registration number 08830343, it operates as a Private Limited Company. You can reach the office of this firm during business times under the following address: 104 Stockbridge Road, PO19 8QP Chichester. It has operated under three different names. Its first registered name, Trimspeed, was changed on 2015-06-08 to Trimspeed-pixcel Flyers. The current name, in use since 2015, is Trimspeed Ltd. This enterprise's SIC and NACE codes are 13300 and has the NACE code: Finishing of textiles. 2023-01-31 is the last time company accounts were reported.

Andrew S. is this particular company's single managing director, who was appointed in 2014. The company had been directed by Joe T. until November 2015.

Andrew S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Trimspeed Ltd 2015-11-03
  • Trimspeed-pixcel Flyers Ltd 2015-06-08
  • Trimspeed Limited 2014-01-03

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 03 January 2014

Latest update: 2 March 2024

People with significant control

Andrew S.
Notified on 1 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 2014-01-03
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 2 November 2015
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31
Annual Accounts 20 October 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 20 October 2016
Annual Accounts 30 September 2017
Date Approval Accounts 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 26th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 13300 : Finishing of textiles
10
Company Age

Closest companies