Background WavePink WaveYellow Wave

TRIMITE GLOBAL COATINGS GROUP LIMITED (10653502)

TRIMITE GLOBAL COATINGS GROUP LIMITED (10653502) is an active UK company. incorporated on 6 March 2017. with registered office in Redditch. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRIMITE GLOBAL COATINGS GROUP LIMITED has been registered for 9 years. Current directors include SMITH, Nigel Ernest, WESTWOOD, Thomas Philip.

Company Number
10653502
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
2e Eagle Road, Redditch, B98 9HF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMITH, Nigel Ernest, WESTWOOD, Thomas Philip
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMITE GLOBAL COATINGS GROUP LIMITED

TRIMITE GLOBAL COATINGS GROUP LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Redditch. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRIMITE GLOBAL COATINGS GROUP LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10653502

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

TRIMITE TOPCO LIMITED
From: 6 March 2017To: 19 May 2017
Contact
Address

2e Eagle Road Moons Moat North Industrial Estate Redditch, B98 9HF,

Previous Addresses

Unit 3, Silverdale Industrial Estate Silverdale Road Hayes UB3 3BL United Kingdom
From: 6 March 2017To: 2 January 2020
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Sept 17
Director Left
Oct 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Director Joined
Aug 18
Director Left
Jan 19
Owner Exit
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Jun 21
Director Joined
Dec 21
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 06 Nov 2023

SMITH, Nigel Ernest

Active
Eagle Road, RedditchB98 9HF
Born June 1962
Director
Appointed 31 Jan 2024

WESTWOOD, Thomas Philip

Active
Eagle Road, RedditchB98 9HF
Born August 1993
Director
Appointed 31 Jan 2024

BOSTOCK, Karl Robert

Resigned
Silverdale Road, HayesUB3 3BL
Born June 1977
Director
Appointed 30 Aug 2018
Resigned 20 Dec 2018

COBB, Martin

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

IRWIN, Jonathan Paul

Resigned
Silverdale Road, HayesUB3 3BL
Born September 1964
Director
Appointed 01 Jun 2017
Resigned 30 Sept 2017

ROBERTS, David Gareth

Resigned
Silverdale Road, HayesUB3 3BL
Born May 1952
Director
Appointed 06 Mar 2017
Resigned 04 Nov 2020

THORNHILL, Stephen Paul

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

WESTWOOD, Philip John

Resigned
Eagle Road, RedditchB98 9HF
Born September 1962
Director
Appointed 31 May 2017
Resigned 13 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Eagle Road, RedditchB98 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Dover Street, BirminghamB18 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Ceased 01 Aug 2018

Mr David Gareth Roberts

Ceased
10 South Park, Gerrards CrossSL9 8HE
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
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
Appoint Corporate Secretary Company With Name Date
6 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
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 Updates
9 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Memorandum Articles
16 March 2018
MAMA
Resolution
16 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Resolution
19 May 2017
RESOLUTIONSResolutions
Incorporation Company
6 March 2017
NEWINCIncorporation