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
Trimstar Limited
Trimstar Limited is a dissolved company incorporated on 10 May 2005 with the registered office located in Cardiff, South Glamorgan. Trimstar Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 April 2016
(9 years ago)
Was
10 years old
at the time of dissolution
Following
liquidation
Company No
05447574
Private limited company
Age
20 years
Incorporated
10 May 2005
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 Trimstar Limited
Contact
Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Same address for the past
11 years
Companies in CF24 5JW
Telephone
Unreported
Email
Unreported
Website
Trimstar.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Dorothy ANN Matthews
Director • None • British • Lives in Uk • Born in Mar 1951
Martyn Thackwell
Secretary • British
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£38.61K
Decreased by £21.97K (-36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£273.17K
Decreased by £5.75K (-2%)
Total Liabilities
-£269.79K
Increased by £27.97K (+12%)
Net Assets
£3.39K
Decreased by £33.71K (-91%)
Debt Ratio (%)
99%
Increased by 12.06% (+14%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 19 Apr 2016
Registered Address Changed
11 Years Ago on 18 Mar 2014
Registered Address Changed
11 Years Ago on 26 Nov 2013
Voluntary Liquidator Appointed
11 Years Ago on 22 Nov 2013
Confirmation Submitted
12 Years Ago on 22 Jul 2013
New Charge Registered
12 Years Ago on 24 Apr 2013
Dorothy Ann Matthews Appointed
12 Years Ago on 1 Feb 2013
Small Accounts Submitted
12 Years Ago on 1 Oct 2012
Robert David Jenkins Resigned
13 Years Ago on 7 Sep 2012
Malcolm Arthur Prentis Resigned
13 Years Ago on 7 Sep 2012
Get Alerts
Get Credit Report
Discover Trimstar 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 following liquidation
Submitted on 19 Apr 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 Jan 2016
Liquidators' statement of receipts and payments to 14 November 2014
Submitted on 9 Jan 2015
Registered office address changed from 5th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
Submitted on 18 Mar 2014
Registered office address changed from Unit 25 Evans Business Centre Western Industrial Estate Caerphilly Glamorgan CF83 1BE on 26 November 2013
Submitted on 26 Nov 2013
Statement of affairs with form 4.19
Submitted on 22 Nov 2013
Resolutions
Submitted on 22 Nov 2013
Appointment of a voluntary liquidator
Submitted on 22 Nov 2013
Annual return made up to 10 May 2013 with full list of shareholders
Submitted on 22 Jul 2013
Registration of charge 054475740002, created on 24 April 2013
Submitted on 27 Apr 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs