Sutton
Surrey
SM3 9EG
Director Name | Mr Campbell Patrick John Hudson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Platemaker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Petersham Terrace Richmond Green Croydon Surrey CR0 4TY |
Secretary Name | Mr Mark Christopher Charles English |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodstock Avenue Sutton Surrey SM3 9EG |
Director Name | Paul Ware |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 April 2008) |
Role | Platemaker |
Correspondence Address | 110 Littleheath Road Selsdon South Croydon Surrey CR2 7SE |
Website | trilitho.co.uk |
---|---|
Telephone | 020 86431081 |
Telephone region | London |
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
450 at £1 | Campbell Patrick John Hudson 50.00% Ordinary |
---|---|
450 at £1 | Mark Christopher Charles English 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,017 |
Cash | £50 |
Current Liabilities | £36,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
6 August 1996 | Delivered on: 12 August 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
23 January 1989 | Delivered on: 27 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £23,500 due from the company to the chargee. Particulars: L/H- unit 6 progress business park progress way croydon surrey. Outstanding |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from hitherbury house 97 portsmouth road guildford surrey GU2 4YF (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from hitherbury house 97 portsmouth road guildford surrey GU2 4YF (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 October 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 October 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director paul ware (1 page) |
8 April 2008 | Appointment terminated director paul ware (1 page) |
14 February 2008 | Return made up to 30/04/07; full list of members (3 pages) |
14 February 2008 | Return made up to 30/04/07; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: churchmill house ockford road godalming surrey GU7 1QY (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: churchmill house ockford road godalming surrey GU7 1QY (1 page) |
16 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 January 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 January 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members
|
18 May 2000 | Return made up to 30/04/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
16 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
2 May 1995 | Return made up to 30/04/95; no change of members
|
2 May 1995 | Return made up to 30/04/95; no change of members
|
30 December 1988 | Incorporation (16 pages) |
30 December 1988 | Incorporation (16 pages) |