Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trimcoy Limited
Trimcoy Limited is a dissolved company incorporated on 20 September 1976 with the registered office located in Nottingham, Nottinghamshire. Trimcoy Limited was registered 48 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 April 2016
(9 years ago)
Was
39 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01277920
Private limited company
Age
48 years
Incorporated
20 September 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Trimcoy Limited
Contact
Address
Foxhall Lodge
Gregory Boulevard
Nottingham
NG7 6LH
Same address for the past
31 years
Companies in NG7 6LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Paul Keith Walker
Director • British • Lives in England • Born in Oct 1952
Mr John Stanley
Director • British • Lives in England • Born in Apr 1943
Mr Roger Keith Walker
Secretary • British • Born in May 1924
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trivetbridge Limited
Mr Paul Keith Walker is a mutual person.
Active
Rilmac Limited
Mr Paul Keith Walker is a mutual person.
Active
Rilmac Holdings Limited
Mr Paul Keith Walker is a mutual person.
Active
Rilmac Fabrication Limited
Mr Paul Keith Walker is a mutual person.
Active
Rilmac Insulation Limited
Mr Paul Keith Walker is a mutual person.
Active
Rilmac Scaffolding Limited
Mr Paul Keith Walker is a mutual person.
Active
Rilmac Scaffold Hire Limited
Mr Paul Keith Walker is a mutual person.
Active
Cobalt Data Centre 2 LLP
Mr Paul Keith Walker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1991–1993)
Period Ended
28 Aug 1993
For period
28 Aug
⟶
28 Aug 1993
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£159.09K
Decreased by £356.79K (-69%)
Total Liabilities
-£207.9K
Decreased by £289.62K (-58%)
Net Assets
-£48.81K
Decreased by £67.17K (-366%)
Debt Ratio (%)
131%
Increased by 34.24% (+36%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 5 Apr 2016
Compulsory Gazette Notice
9 Years Ago on 19 Jan 2016
Small Accounts Submitted
31 Years Ago on 5 Jan 1994
Small Accounts Submitted
32 Years Ago on 18 Dec 1992
Small Accounts Submitted
33 Years Ago on 13 Jan 1992
Small Accounts Submitted
34 Years Ago on 12 Feb 1991
Small Accounts Submitted
35 Years Ago on 22 Dec 1989
Small Accounts Submitted
36 Years Ago on 10 Feb 1989
Small Accounts Submitted
37 Years Ago on 25 Jan 1988
Small Accounts Submitted
38 Years Ago on 21 Jan 1987
Get Alerts
Get Credit Report
Discover Trimcoy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Apr 2016
First Gazette notice for compulsory strike-off
Submitted on 19 Jan 2016
Receiver's abstract of receipts and payments
Submitted on 20 Jun 1995
Statement of Affairs in administrative receivership following report to creditors
Submitted on 9 Dec 1994
Administrative Receiver's report
Submitted on 19 Sep 1994
Registered office changed on 07/06/94 from: c/o morley & scott lynton house 7-12 tavistock square london WC1H 9LT
Submitted on 7 Jun 1994
Appointment of receiver/manager
Submitted on 3 Jun 1994
Certificate of change of name
Submitted on 18 May 1994
Return made up to 09/02/94; full list of members
Submitted on 7 Mar 1994
Accounts for a small company made up to 31 August 1993
Submitted on 5 Jan 1994
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs