Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIMAY ENGINEERING CO LIMITED
Company Information for

TRIMAY ENGINEERING CO LIMITED

Carlton Industrial Estate, Shawfield Road, Barnsley, SOUTH YORKSHIRE, S71 3HS,
Company Registration Number
00806255
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trimay Engineering Co Ltd
TRIMAY ENGINEERING CO LIMITED was founded on 1964-05-22 and has its registered office in Barnsley. The organisation's status is listed as "Active - Proposal to Strike off". Trimay Engineering Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRIMAY ENGINEERING CO LIMITED
 
Legal Registered Office
Carlton Industrial Estate
Shawfield Road
Barnsley
SOUTH YORKSHIRE
S71 3HS
Other companies in S71
 
Filing Information
Company Number 00806255
Company ID Number 00806255
Date formed 1964-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-09 04:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIMAY ENGINEERING CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIMAY ENGINEERING CO LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JON BUSH
Company Secretary 2004-06-01
PHILIP JAMES LEONARD
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SCOTT ARNOLDY
Director 1998-01-12 2013-05-16
DONALD O BAINTER
Director 1998-01-12 2013-05-16
TERRY HAILEY REDELL
Company Secretary 1998-01-12 2004-02-27
TERRY HAILEY REDELL
Director 1998-01-12 2004-02-27
JOHN GEORGE GARLAND
Director 1998-01-12 2002-05-31
MICHAEL BULL
Company Secretary 1991-05-14 1998-01-12
MICHAEL BULL
Director 1991-05-14 1998-01-12
MAURICE FIFER
Director 1996-04-12 1998-01-12
NORMAN JOHN HANFORD
Director 1994-07-01 1998-01-12
TERENCE LINDSEY SHANSON
Director 1991-05-14 1996-03-17
BRIAN SHANSON
Director 1991-05-14 1996-03-11
JOHN BERNARD STUART-UNDERWOOD
Director 1991-05-14 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JON BUSH PENISTONE HARDMETALS LIMITED Company Secretary 2009-01-12 CURRENT 2008-12-09 Active
NICHOLAS JON BUSH KATANA TECHNOLOGY LIMITED Company Secretary 2008-11-26 CURRENT 2008-04-28 Dissolved 2017-09-12
NICHOLAS JON BUSH VIDAPLATE LIMITED Company Secretary 2004-06-01 CURRENT 1993-05-18 Active - Proposal to Strike off
NICHOLAS JON BUSH RED DOG LININGS LIMITED Company Secretary 2004-06-01 CURRENT 1989-05-17 Active
PHILIP JAMES LEONARD TRITEN INTERNATIONAL LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
PHILIP JAMES LEONARD TRITEN INTERNATIONAL HOLDINGS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Dissolved 2017-09-12
PHILIP JAMES LEONARD TRI-10 LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-09-12
PHILIP JAMES LEONARD TIL CORPORATION LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
PHILIP JAMES LEONARD PENISTONE HARDMETALS LIMITED Director 2009-01-12 CURRENT 2008-12-09 Active
PHILIP JAMES LEONARD KATANA TECHNOLOGY LIMITED Director 2008-11-26 CURRENT 2008-04-28 Dissolved 2017-09-12
PHILIP JAMES LEONARD VIDAPLATE LIMITED Director 2004-06-01 CURRENT 1993-05-18 Active - Proposal to Strike off
PHILIP JAMES LEONARD RED DOG LININGS LIMITED Director 2004-06-01 CURRENT 1989-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-22Application to strike the company off the register
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-02-04Termination of appointment of Nick Lilburn on 2022-02-04
2022-02-04TM02Termination of appointment of Nick Lilburn on 2022-02-04
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-02-14AP03Appointment of Mr Nick Lilburn as company secretary on 2019-02-14
2019-02-14TM02Termination of appointment of Nicholas Jon Bush on 2019-02-14
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-17SH20Statement by Directors
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17SH19Statement of capital on 2017-05-17 GBP 2
2017-05-17CAP-SSSolvency Statement dated 30/04/17
2017-05-17RES13Resolutions passed:
  • Reduce share prem a/c 30/04/2017
  • Resolution of reduction in issued share capital
2017-05-17RES06REDUCE ISSUED CAPITAL 30/04/2017
2017-01-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 60000
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2015-06-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 60000
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2014-06-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 60000
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2013-07-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLDY
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BAINTER
2012-05-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0114/05/12 ANNUAL RETURN FULL LIST
2011-05-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0114/05/11 FULL LIST
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-26AR0114/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN S ARNOLDY / 14/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD O BAINTER / 14/05/2010
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-29363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNOLDY / 14/05/2009
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD BAINTER / 19/05/2009
2009-05-28288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BUSH / 14/05/2009
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-09363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-29363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-02363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/03
2003-07-05363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-10-17288bDIRECTOR RESIGNED
2002-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-04363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-28225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-20363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-03-11395PARTICULARS OF MORTGAGE/CHARGE
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: FALL BANK INDUSTRIAL ESTATE BARNSLEY SOUTH YORKSHIRE S75 3LS
1998-06-11363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-05-07WRES12VARYING SHARE RIGHTS AND NAMES 02/04/98
1998-05-07122CONVE 02/04/98
1998-05-07SRES01ADOPT MEM AND ARTS 02/04/98
1998-02-06288aNEW DIRECTOR APPOINTED
1998-02-06AUDAUDITOR'S RESIGNATION
1998-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-06288aNEW DIRECTOR APPOINTED
1998-02-06288bDIRECTOR RESIGNED
1998-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRIMAY ENGINEERING CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIMAY ENGINEERING CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-07-24 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1999-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1969-01-08 Satisfied HAMBROS BANK LTD
DEBENTURE 1968-05-31 Satisfied M.I.T. INDUSTRIAL SECURITIES LTD
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIMAY ENGINEERING CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 60,000
Current Assets 2012-05-01 £ 542,759
Debtors 2012-05-01 £ 542,759
Shareholder Funds 2012-05-01 £ 542,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRIMAY ENGINEERING CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIMAY ENGINEERING CO LIMITED
Trademarks
We have not found any records of TRIMAY ENGINEERING CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIMAY ENGINEERING CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRIMAY ENGINEERING CO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRIMAY ENGINEERING CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIMAY ENGINEERING CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIMAY ENGINEERING CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.