Background WavePink WaveYellow Wave

TRIMAX COATING LIMITED (10107856)

TRIMAX COATING LIMITED (10107856) is an active UK company. incorporated on 6 April 2016. with registered office in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRIMAX COATING LIMITED has been registered for 10 years. Current directors include AYERS, Neal Andrew, BLACKETT, Thomas, FOWLER, Rhonda Constance and 2 others.

Company Number
10107856
Status
active
Type
ltd
Incorporated
6 April 2016
Age
10 years
Address
Morton Peto Road, Great Yarmouth, NR31 0LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AYERS, Neal Andrew, BLACKETT, Thomas, FOWLER, Rhonda Constance, JENNINGS, Stuart William, KING, Christopher John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMAX COATING LIMITED

TRIMAX COATING LIMITED is an active company incorporated on 6 April 2016 with the registered office located in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRIMAX COATING LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10107856

LTD Company

Age

10 Years

Incorporated 6 April 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 April 2026 (1 month ago)
Submitted on 29 April 2026 (1 month ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Morton Peto Road Gapton Hall Industrial Estate Great Yarmouth, NR31 0LT,

Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Oct 16
Loan Secured
Oct 16
Loan Cleared
Mar 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

AYERS, Neal Andrew

Active
Gapton Hall Industrial Estate, Great YarmouthNR31 0LT
Born April 1963
Director
Appointed 06 Apr 2016

BLACKETT, Thomas

Active
Gapton Hall Industrial Estate, Great YarmouthNR31 0LT
Born July 1945
Director
Appointed 06 Apr 2016

FOWLER, Rhonda Constance

Active
Gapton Hall Industrial Estate, Great YarmouthNR31 0LT
Born May 1963
Director
Appointed 06 Apr 2016

JENNINGS, Stuart William

Active
Gapton Hall Industrial Estate, Great YarmouthNR31 0LT
Born June 1964
Director
Appointed 06 Apr 2016

KING, Christopher John

Active
Gapton Hall Industrial Estate, Great YarmouthNR31 0LT
Born December 1963
Director
Appointed 06 Apr 2016

Persons with significant control

3

Mr Tom Blackett

Active
Gapton Hall Industrial Estate, Great YarmouthNR31 0LT
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Mr Stuart William Jennings

Active
Gapton Hall Industrial Estate, Great YarmouthNR31 0LT
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Mr Neal Andrew Ayers

Active
Gapton Hall Industrial Estate, Great YarmouthNR31 0LT
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
29 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Resolution
16 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 September 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
6 April 2016
NEWINCIncorporation