Background WavePink WaveYellow Wave

TRIMITE GLOBAL COATINGS LIMITED (06736940)

TRIMITE GLOBAL COATINGS LIMITED (06736940) is an active UK company. incorporated on 29 October 2008. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). TRIMITE GLOBAL COATINGS LIMITED has been registered for 17 years. Current directors include SMITH, Nigel Ernest, WESTWOOD, Thomas Philip.

Company Number
06736940
Status
active
Type
ltd
Incorporated
29 October 2008
Age
17 years
Address
Unit 1 Colemeadow Road, Redditch, B98 9PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
SMITH, Nigel Ernest, WESTWOOD, Thomas Philip
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMITE GLOBAL COATINGS LIMITED

TRIMITE GLOBAL COATINGS LIMITED is an active company incorporated on 29 October 2008 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). TRIMITE GLOBAL COATINGS LIMITED was registered 17 years ago.(SIC: 20590)

Status

active

Active since 17 years ago

Company No

06736940

LTD Company

Age

17 Years

Incorporated 29 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

TRIMITE TECHNOLOGIES LIMITED
From: 29 October 2008To: 1 August 2024
Contact
Address

Unit 1 Colemeadow Road Moons Moat North Industrial Estate Redditch, B98 9PB,

Previous Addresses

1 Dover Street Birmingham B18 5HW
From: 21 April 2011To: 5 July 2023
Weilburger House Stuart Road Manor Park Runcorn Cheshire WA7 1SF United Kingdom
From: 29 October 2008To: 21 April 2011
Timeline

38 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 17
Director Left
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Director Left
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Jun 21
Director Joined
Dec 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 04 Oct 2023

SMITH, Nigel Ernest

Active
Colemeadow Road, RedditchB98 9PB
Born June 1962
Director
Appointed 31 Jan 2024

WESTWOOD, Thomas Philip

Active
Colemeadow Road, RedditchB98 9PB
Born August 1993
Director
Appointed 31 Jan 2024

IRWIN, Jonathan Paul

Resigned
Glebe House, Church LeighST10 4PT
Secretary
Appointed 20 Mar 2009
Resigned 10 Mar 2014

KAY, Adrian Charles Donald

Resigned
20 Telegraph Lane, ClaygateKT10 0DU
Secretary
Appointed 24 Nov 2008
Resigned 20 Mar 2009

BILLSON, Neville Mark

Resigned
Dover Street, BirminghamB18 5HW
Born March 1963
Director
Appointed 18 Mar 2011
Resigned 30 Jun 2015

BOSTOCK, Karl Robert

Resigned
Dover Street, BirminghamB18 5HW
Born June 1977
Director
Appointed 30 Aug 2018
Resigned 20 Dec 2018

COBB, Martin

Resigned
Colemeadow Road, RedditchB98 9PB
Born April 1988
Director
Appointed 10 Dec 2021
Resigned 31 Jan 2024

FRANCKEL, Mark Bernard

Resigned
Dover Street, BirminghamB18 5HW
Born October 1962
Director
Appointed 07 Mar 2014
Resigned 02 Mar 2018

FRANCKEL, Mark Bernard, Mr.

Resigned
Alexandra Road, WarringtonWA4 2EL
Born October 1962
Director
Appointed 20 Mar 2009
Resigned 23 Dec 2011

HENWOOD, Julian Richard

Resigned
8 Brickyard Close, Balsall CommonCV7 7EN
Born June 1962
Director
Appointed 29 Oct 2008
Resigned 24 Nov 2008

HEYWOOD, Christopher Mark

Resigned
Fairview Drive, ChorleyPR6 9SB
Born December 1973
Director
Appointed 20 Mar 2009
Resigned 02 Sept 2009

IRWIN, Jonathan Paul

Resigned
Dover Street, BirminghamB18 5HW
Born September 1964
Director
Appointed 30 Jun 2015
Resigned 30 Sept 2017

IRWIN, Jonathan Paul

Resigned
Glebe House, Church LeighST10 4PT
Born September 1964
Director
Appointed 02 Sept 2009
Resigned 10 Mar 2014

KAY, Adrian Charles Donald

Resigned
20 Telegraph Lane, ClaygateKT10 0DU
Born July 1950
Director
Appointed 24 Nov 2008
Resigned 20 Mar 2009

ROBERTS, David Gareth

Resigned
Dover Street, BirminghamB18 5HW
Born May 1952
Director
Appointed 25 Jul 2017
Resigned 04 Nov 2020

THORNHILL, Stephen Paul

Resigned
Colemeadow Road, RedditchB98 9PB
Born October 1964
Director
Appointed 13 Nov 2020
Resigned 31 Jan 2024

WELLS, Stephen John

Resigned
31 Daisy Lane, OrmskirkL40 4BS
Born May 1955
Director
Appointed 24 Nov 2008
Resigned 20 Mar 2009

WESTWOOD, Philip John

Resigned
Dover Street, BirminghamB18 5HW
Born September 1962
Director
Appointed 23 Apr 2014
Resigned 13 Nov 2020

Persons with significant control

7

1 Active
6 Ceased
Silverdale Road, HayesUB3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2018

Mr David Denis Cuby

Ceased
50 Town Range, Gibraltar
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr Adrian Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr Maurice Perera

Ceased
50 Town Range, Gibraltar
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr Subash Malkani

Ceased
50 Town Range, Gibraltar
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr William Cid De La Paz

Ceased
50 Town Range, Gibraltar
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

108

Change Account Reference Date Company Previous Shortened
16 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Resolution
6 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 March 2018
MAMA
Resolution
15 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Resolution
11 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Legacy
28 March 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Legacy
18 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
23 June 2010
AA01Change of Accounting Reference Date
Legacy
15 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
287Change of Registered Office
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
27 November 2008
225Change of Accounting Reference Date
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Incorporation Company
29 October 2008
NEWINCIncorporation