TRIMAD SIGN & DISPLAY LTD

Unit 5 Binder Industrial Est Eland Road Unit 5 Binder Industrial Est Eland Road, Doncaster, DN12 4HA, S.Yorkshire
StatusACTIVE
Company No.09557615
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

TRIMAD SIGN & DISPLAY LTD is an active private limited company with number 09557615. It was incorporated 9 years, 1 month, 27 days ago, on 23 April 2015. The company address is Unit 5 Binder Industrial Est Eland Road Unit 5 Binder Industrial Est Eland Road, Doncaster, DN12 4HA, S.yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

New address: Unit 5 Binder Industrial Est Eland Road Denaby Main Doncaster S.Yorkshire DN12 4HA

Old address: Unit M1, the Crofts Complex Quarry Hill Rotherham South Yorkshire S60 2DN England

Change date: 2020-03-31

Documents

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Mar 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Harry Woolley

Appointment date: 2019-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gareth France

Appointment date: 2019-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 70 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: Unit J, the Crofts Complex Quarry Hill Rotherham South Yorkshire S60 2DN England

New address: Unit M1, the Crofts Complex Quarry Hill Rotherham South Yorkshire S60 2DN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-05

Old address: Unit 6 Sycamore Centre Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN England

New address: Unit J, the Crofts Complex Quarry Hill Rotherham South Yorkshire S60 2DN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: Adam Paul Chantler

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE LGV TRAINING LIMITED

UNIT 8E1 QUICKBURY FARM,SAWBRIDGEWORTH,CM21 9HY

Number:04808042
Status:ACTIVE
Category:Private Limited Company

DI DAVIES WOODBURNERS LTD

ROOM 1, UNIT 7 MEADOWS BRIDGE,LLANELLI,SA14 6RA

Number:10516370
Status:ACTIVE
Category:Private Limited Company

OSCAR OLIVIER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11394928
Status:ACTIVE
Category:Private Limited Company
Number:11616581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEARL ASSOCIATES LIMITED

HILL CLOSE,BATH,BA2 5AE

Number:08578013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TB27 LTD

78 SAXON LEAS,SALISBURY,SP5 1RW

Number:09755846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source