Background WavePink WaveYellow Wave

TRIMECH MANUFACTURING SOLUTIONS LIMITED (11486487)

TRIMECH MANUFACTURING SOLUTIONS LIMITED (11486487) is an active UK company. incorporated on 27 July 2018. with registered office in Kenilworth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores. TRIMECH MANUFACTURING SOLUTIONS LIMITED has been registered for 7 years. Current directors include BYERLEY, Paul Richard Athol, SAMPSON, Alan John.

Company Number
11486487
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
BYERLEY, Paul Richard Athol, SAMPSON, Alan John
SIC Codes
47410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMECH MANUFACTURING SOLUTIONS LIMITED

TRIMECH MANUFACTURING SOLUTIONS LIMITED is an active company incorporated on 27 July 2018 with the registered office located in Kenilworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores. TRIMECH MANUFACTURING SOLUTIONS LIMITED was registered 7 years ago.(SIC: 47410)

Status

active

Active since 7 years ago

Company No

11486487

LTD Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

SOLID PRINT3D LIMITED
From: 27 July 2018To: 2 January 2026
Contact
Address

Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6RJ United Kingdom
From: 27 July 2018To: 7 January 2019
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 27 Jul 2018

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 06 Apr 2023

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 27 Jul 2018

SEWELL, Neil William

Resigned
Abbey Park, KenilworthCV8 2LY
Born November 1979
Director
Appointed 27 Jul 2018
Resigned 06 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Neil William Sewell

Ceased
Abbey Park, KenilworthCV8 2LY
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2018
Ceased 06 Apr 2023
Olympus Avenue, Leamington SpaCV34 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

40

Certificate Change Of Name Company
2 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
Legacy
5 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 July 2019
AA01Change of Accounting Reference Date
Resolution
28 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Incorporation Company
27 July 2018
NEWINCIncorporation