Background WavePink WaveYellow Wave

TRIMITE BID CO LIMITED (11060343)

TRIMITE BID CO LIMITED (11060343) is an active UK company. incorporated on 13 November 2017. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). TRIMITE BID CO LIMITED has been registered for 8 years. Current directors include SMITH, Nigel Ernest, WESTWOOD, Thomas Philip.

Company Number
11060343
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
2e Eagle Road, Redditch, B98 9HF
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 BID CO LIMITED

TRIMITE BID CO LIMITED is an active company incorporated on 13 November 2017 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). TRIMITE BID CO LIMITED was registered 8 years ago.(SIC: 20590)

Status

active

Active since 8 years ago

Company No

11060343

LTD Company

Age

8 Years

Incorporated 13 November 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 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
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 England
From: 13 November 2017To: 2 January 2020
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Feb 19
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
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 Industrial Estate, 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

ROBERTS, David Gareth

Resigned
Silverdale Industrial Estate, HayesUB3 3BL
Born May 1952
Director
Appointed 13 Nov 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 12 Feb 2019
Resigned 13 Nov 2020

Persons with significant control

1

Silverdale Industrial Estate, 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 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Shortened
16 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 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
6 November 2023
CS01Confirmation Statement
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
9 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 April 2022
AAMDAAMD
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
19 November 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
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 April 2018
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Resolution
15 January 2018
RESOLUTIONSResolutions
Incorporation Company
13 November 2017
NEWINCIncorporation