ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trimco UPVC Limited

Trimco UPVC Limited is a liquidation company incorporated on 9 October 1996 with the registered office located in . Trimco UPVC Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
03261420
Private limited company
Age
28 years
Incorporated 9 October 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1762 days
Dated 6 October 2019 (5 years ago)
Next confirmation dated 6 October 2020
Was due on 17 November 2020 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1810 days
For period 1 Oct30 Sep 2018 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2019
Was due on 30 September 2020 (4 years ago)
Contact
Address
Unit F10 1a Mills Way Boscombe Down Business Park
Amesbury
Salisbury
Wiltshire
Same address for the past 4 years
Telephone
01935411090
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1967
Secretary • Accountant • British • Lives in England • Born in Sep 1955
Mr Mark Anthony Donovan
PSC • British • Lives in England • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Estrella Accountancy Services Limited
Mr. Gary Nigel Bishop is a mutual person.
Active
Pro-Dec (Solutions) Ltd
Mr. Gary Nigel Bishop is a mutual person.
Active
Trimco SW Ltd
Mark Anthony Donovan is a mutual person.
Active
Process Pipework Projects Ltd
Mr. Gary Nigel Bishop is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Sep 2018
For period 30 Sep30 Sep 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£183.78K
Increased by £24.81K (+16%)
Total Liabilities
-£153.89K
Decreased by £6.1K (-4%)
Net Assets
£29.89K
Increased by £30.91K (-3045%)
Debt Ratio (%)
84%
Decreased by 16.9% (-17%)
Latest Activity
Registered Address Changed
4 Years Ago on 8 Jan 2021
Registered Address Changed
5 Years Ago on 15 Jul 2020
Voluntary Liquidator Appointed
5 Years Ago on 6 Jul 2020
Confirmation Submitted
5 Years Ago on 17 Oct 2019
Micro Accounts Submitted
6 Years Ago on 29 Jun 2019
Confirmation Submitted
6 Years Ago on 7 Oct 2018
Micro Accounts Submitted
7 Years Ago on 21 Jun 2018
Registered Address Changed
7 Years Ago on 1 Dec 2017
Confirmation Submitted
7 Years Ago on 1 Dec 2017
Small Accounts Submitted
8 Years Ago on 29 Jun 2017
Get Credit Report
Discover Trimco UPVC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Aug 2025
Liquidators' statement of receipts and payments to 17 June 2024
Submitted on 1 Aug 2024
Liquidators' statement of receipts and payments to 17 June 2023
Submitted on 5 Jul 2023
Liquidators' statement of receipts and payments to 17 June 2022
Submitted on 1 Nov 2022
Liquidators' statement of receipts and payments to 17 June 2021
Submitted on 21 Aug 2021
Registered office address changed from 3 Field Court Grays Inn London WC1R 5EF to Unit F10 1a Mills Way Boscombe Down Business Park Amesbury Salisbury Wiltshire on 8 January 2021
Submitted on 8 Jan 2021
Registered office address changed from 19 Poplar Drive Yeovil BA21 3UL England to 3 Field Court Grays Inn London WC1R 5EF on 15 July 2020
Submitted on 15 Jul 2020
Appointment of a voluntary liquidator
Submitted on 6 Jul 2020
Statement of affairs
Submitted on 6 Jul 2020
Resolutions
Submitted on 6 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year