TRIMECH ENTERPRISE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TRIMECH ENTERPRISE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01985641

Incorporation date

04/02/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1986)
dot icon18/02/2026
Registration of charge 019856410007, created on 2026-02-13
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/08/2024
Registration of charge 019856410005, created on 2024-08-15
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon03/04/2024
Director's details changed for Mr Simon Charles Turner on 2024-02-29
dot icon14/03/2024
Certificate of change of name
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon25/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/09/2022
Registration of charge 019856410004, created on 2022-09-06
dot icon06/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon07/07/2022
Termination of appointment of Katharine Rachel Sampson as a director on 2022-06-24
dot icon30/06/2022
Satisfaction of charge 019856410002 in full
dot icon30/06/2022
Satisfaction of charge 019856410003 in full
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon20/12/2021
Registration of charge 019856410003, created on 2021-12-09
dot icon15/12/2021
Registration of charge 019856410002, created on 2021-12-09
dot icon22/11/2021
Cessation of Geoffrey Mark Haines as a person with significant control on 2021-10-19
dot icon21/10/2021
Registered office address changed from 6-7 Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 2021-10-21
dot icon21/10/2021
Termination of appointment of Christopher John Palmer as a director on 2021-10-19
dot icon21/10/2021
Appointment of Mr Simon Charles Turner as a director on 2021-10-19
dot icon21/10/2021
Termination of appointment of Jonathan Edward Haines-Gadd as a secretary on 2021-10-19
dot icon21/10/2021
Termination of appointment of Geoffrey Mark Haines as a director on 2021-10-19
dot icon21/10/2021
Appointment of Mrs Katharine Rachel Sampson as a director on 2021-10-19
dot icon21/10/2021
Appointment of Mr Alan John Sampson as a director on 2021-10-19
dot icon21/10/2021
Appointment of Mr Jeremy Edward Hines as a director on 2021-10-19
dot icon21/10/2021
Appointment of Mr Paul Richard Athol Byerley as a director on 2021-10-19
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon08/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon16/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/01/2018
Appointment of Mr Christopher John Palmer as a director on 2018-01-01
dot icon10/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/08/2015
Director's details changed for Mr Geoffrey Mark Haines on 2015-08-04
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/08/2014
Secretary's details changed for Mr Jonathan Edward Haines-Gadd on 2014-08-11
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/01/2012
Registered office address changed from Evenlode Court Main Road Long Hanborough Witney Oxfordshire OX29 8SZ on 2012-01-05
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon04/01/2010
Director's details changed for Geoffrey Mark Haines on 2010-01-04
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 14/12/08; full list of members
dot icon11/11/2008
Secretary appointed mr jonathan edward haines-gadd
dot icon11/11/2008
Appointment terminated secretary rebecca haines gadd
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 14/12/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 14/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 14/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 14/12/04; full list of members
dot icon14/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/12/2003
Return made up to 14/12/03; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2002-12-31
dot icon11/06/2003
New secretary appointed
dot icon11/06/2003
Secretary resigned
dot icon13/01/2003
Return made up to 14/12/02; full list of members
dot icon26/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Accounts for a small company made up to 2001-12-31
dot icon24/01/2002
Return made up to 14/12/01; full list of members
dot icon11/12/2001
Ad 27/11/01--------- £ si 241958@1=241958 £ ic 63334/305292
dot icon11/12/2001
Nc inc already adjusted 27/11/01
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon07/12/2001
New secretary appointed
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon29/10/2001
Location of register of directors' interests
dot icon29/10/2001
Location of register of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Registered office changed on 26/06/01 from: ground floor,fairbank house ashley road altrincham cheshire WA14 2DP
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon16/03/2001
Return made up to 14/12/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 1999-12-31
dot icon31/05/2000
Resolutions
dot icon26/04/2000
Registered office changed on 26/04/00 from: evenlode court main road long hanborough oxon OX8 2LA
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Secretary resigned
dot icon18/04/2000
Accounts for a small company made up to 1999-05-31
dot icon31/03/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon08/02/2000
Return made up to 14/12/99; full list of members
dot icon03/08/1999
Return made up to 14/12/98; no change of members
dot icon09/03/1999
Accounts for a small company made up to 1998-05-31
dot icon11/05/1998
Return made up to 14/12/97; full list of members
dot icon23/03/1998
Accounts for a small company made up to 1997-05-31
dot icon11/04/1997
Accounts for a small company made up to 1996-05-31
dot icon02/02/1997
Return made up to 14/12/96; no change of members
dot icon28/10/1996
Return made up to 14/12/95; no change of members
dot icon22/11/1995
Accounts for a small company made up to 1995-05-31
dot icon10/11/1995
New secretary appointed
dot icon14/08/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-05-31
dot icon28/03/1994
Accounts for a small company made up to 1993-05-31
dot icon12/01/1994
Return made up to 14/12/93; full list of members
dot icon21/02/1993
Accounts for a small company made up to 1992-05-31
dot icon24/01/1993
Return made up to 14/12/92; no change of members
dot icon31/05/1992
Registered office changed on 31/05/92 from: agriculture house stanton harcourt road eynsham oxford OX8 1TW
dot icon20/05/1992
Accounts for a small company made up to 1991-05-31
dot icon15/01/1992
Return made up to 14/12/91; no change of members
dot icon21/05/1991
Director resigned
dot icon16/05/1991
Return made up to 14/12/90; full list of members
dot icon21/01/1991
Accounts for a small company made up to 1990-05-31
dot icon06/11/1990
Director resigned
dot icon12/07/1990
Particulars of mortgage/charge
dot icon27/03/1990
Return made up to 14/12/89; full list of members
dot icon24/10/1989
Accounts for a small company made up to 1989-05-31
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon13/10/1988
Particulars of contract relating to shares
dot icon13/09/1988
Resolutions
dot icon13/09/1988
Wd 23/08/88 ad 27/05/88--------- £ si 44332@1=44332 £ ic 19002/63334
dot icon24/08/1988
Accounts for a small company made up to 1988-05-31
dot icon09/08/1988
Accounts for a small company made up to 1987-05-31
dot icon08/08/1988
Wd 20/06/88 ad 27/05/88--------- £ si 19000@1=19000 £ ic 2/19002
dot icon08/08/1988
Nc inc already adjusted
dot icon08/08/1988
Resolutions
dot icon07/06/1988
Return made up to 31/12/87; full list of members
dot icon07/06/1988
Return made up to 31/12/86; full list of members
dot icon17/08/1987
Registered office changed on 17/08/87 from: 6A cumnor hill oxford OX2 9HA
dot icon14/08/1987
Certificate of change of name
dot icon14/08/1987
Certificate of change of name
dot icon03/04/1987
Accounting reference date extended from 31/03 to 31/05
dot icon31/01/1987
New director appointed
dot icon04/02/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Alan John
Director
19/10/2021 - Present
25
Turner, Simon Charles
Director
19/10/2021 - Present
16
Hines, Jeremy Edward
Director
19/10/2021 - Present
11
Mr Paul Richard Athol Byerley
Director
19/10/2021 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About TRIMECH ENTERPRISE SOLUTIONS LIMITED

TRIMECH ENTERPRISE SOLUTIONS LIMITED is an(a) Active company incorporated on 04/02/1986 with the registered office located at Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRIMECH ENTERPRISE SOLUTIONS LIMITED?

toggle

TRIMECH ENTERPRISE SOLUTIONS LIMITED is currently Active. It was registered on 04/02/1986 .

Where is TRIMECH ENTERPRISE SOLUTIONS LIMITED located?

toggle

TRIMECH ENTERPRISE SOLUTIONS LIMITED is registered at Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY.

What does TRIMECH ENTERPRISE SOLUTIONS LIMITED do?

toggle

TRIMECH ENTERPRISE SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for TRIMECH ENTERPRISE SOLUTIONS LIMITED?

toggle

The latest filing was on 18/02/2026: Registration of charge 019856410007, created on 2026-02-13.