Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIMECH ENTERPRISE SOLUTIONS LIMITED
Company Information for

TRIMECH ENTERPRISE SOLUTIONS LIMITED

BUILDING 500 ABBEY PARK, STARETON, KENILWORTH, WARWICKSHIRE, CV8 2LY,
Company Registration Number
01985641
Private Limited Company
Active

Company Overview

About Trimech Enterprise Solutions Ltd
TRIMECH ENTERPRISE SOLUTIONS LIMITED was founded on 1986-02-04 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Trimech Enterprise Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRIMECH ENTERPRISE SOLUTIONS LIMITED
 
Legal Registered Office
BUILDING 500 ABBEY PARK
STARETON
KENILWORTH
WARWICKSHIRE
CV8 2LY
Other companies in OX29
 
Telephone01993 883555
 
Previous Names
DESKTOP ENGINEERING LIMITED14/03/2024
Filing Information
Company Number 01985641
Company ID Number 01985641
Date formed 1986-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB785415503  
Last Datalog update: 2024-04-06 22:42:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIMECH ENTERPRISE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIMECH ENTERPRISE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD HAINES-GADD
Company Secretary 2008-11-10
GEOFFREY MARK HAINES
Director 1991-12-14
CHRISTOPHER JOHN PALMER
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA KATHARINE HAINES GADD
Company Secretary 2003-05-29 2008-11-10
JULIA MARY ROUSE-TAYLOR
Company Secretary 2001-11-29 2003-05-29
NORBERT FINK
Company Secretary 2000-04-10 2001-11-29
FALK ENGELMANN
Director 2000-04-10 2001-11-29
NORBERT FINK
Director 2000-04-10 2001-11-29
MARTIN THIEL
Director 2000-04-10 2001-11-29
KAREN JUNE GADD
Company Secretary 1995-11-08 2000-04-10
GEOFFREY MARK HAINES
Company Secretary 1991-12-14 1995-01-19
KAREN JUNE GADD
Director 1991-12-14 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDWARD HAINES-GADD DTE SOLUTIONS LIMITED Company Secretary 2008-11-10 CURRENT 2001-11-21 Active
GEOFFREY MARK HAINES DTE SOLUTIONS LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
GEOFFREY MARK HAINES CENIT LIMITED Director 2000-04-10 CURRENT 1996-08-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Director's details changed for Mr Simon Charles Turner on 2024-02-29
2024-03-14Company name changed desktop engineering LIMITED\certificate issued on 14/03/24
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 019856410004
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019856410004
2022-09-06CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE RACHEL SAMPSON
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019856410003
2022-02-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-15Memorandum articles filed
2022-02-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-15RES01ADOPT ARTICLES 15/02/22
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 019856410003
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019856410003
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 019856410002
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019856410002
2021-11-22PSC07CESSATION OF GEOFFREY MARK HAINES AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM 6-7 Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK HAINES
2021-10-21AP01DIRECTOR APPOINTED MR PAUL RICHARD ATHOL BYERLEY
2021-10-21TM02Termination of appointment of Jonathan Edward Haines-Gadd on 2021-10-19
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PALMER
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 305292
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 305292
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-04CH01Director's details changed for Mr Geoffrey Mark Haines on 2015-08-04
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 305292
2014-08-11AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN EDWARD HAINES-GADD on 2014-08-11
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0114/12/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0114/12/11 ANNUAL RETURN FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM Evenlode Court Main Road Long Hanborough Witney Oxfordshire OX29 8SZ
2011-06-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0114/12/10 ANNUAL RETURN FULL LIST
2010-08-31AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0114/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK HAINES / 04/01/2010
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY REBECCA HAINES GADD
2008-11-11288aSECRETARY APPOINTED MR JONATHAN EDWARD HAINES-GADD
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2007-12-17363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-11288bSECRETARY RESIGNED
2003-06-11288aNEW SECRETARY APPOINTED
2003-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/03
2003-01-13363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-12-11123NC INC ALREADY ADJUSTED 27/11/01
2001-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-11RES04£ NC 100000/400000 27/11
2001-12-1188(2)RAD 27/11/01--------- £ SI 241958@1=241958 £ IC 63334/305292
2001-12-07288aNEW SECRETARY APPOINTED
2001-12-04288bDIRECTOR RESIGNED
2001-12-04288bDIRECTOR RESIGNED
2001-12-04RES13PAYING UP OF SHARES 27/11/01
2001-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-29353LOCATION OF REGISTER OF MEMBERS
2001-10-29325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: GROUND FLOOR,FAIRBANK HOUSE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DP
2001-04-19ELRESS386 DISP APP AUDS 11/12/00
2001-04-19ELRESS366A DISP HOLDING AGM 11/12/00
2001-03-16363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-31WRES01ADOPT ARTICLES 22/05/00
2000-04-26288bSECRETARY RESIGNED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: EVENLODE COURT MAIN ROAD LONG HANBOROUGH OXON OX8 2LA
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-31225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
2000-02-08363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-08-03363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TRIMECH ENTERPRISE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIMECH ENTERPRISE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-07-02 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 519,747

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIMECH ENTERPRISE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 305,292
Cash Bank In Hand 2012-01-01 £ 272,058
Current Assets 2012-01-01 £ 744,205
Debtors 2012-01-01 £ 472,147
Fixed Assets 2012-01-01 £ 52,520
Shareholder Funds 2012-01-01 £ 293,807
Tangible Fixed Assets 2012-01-01 £ 52,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRIMECH ENTERPRISE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRIMECH ENTERPRISE SOLUTIONS LIMITED owns 3 domain names.

dte.co.uk   desktopengineering.co.uk   desktop-engineering.co.uk  

Trademarks
We have not found any records of TRIMECH ENTERPRISE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIMECH ENTERPRISE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TRIMECH ENTERPRISE SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TRIMECH ENTERPRISE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIMECH ENTERPRISE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIMECH ENTERPRISE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.