Active - Proposal to Strike off
Company Information for TRYM DISPLAY & ADVERTISING LIMITED
I2 MANSFIELD, HAMILTON COURT, HAMILTON WAY OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB,
|
Company Registration Number
02047353
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRYM DISPLAY & ADVERTISING LIMITED | |
Legal Registered Office | |
I2 MANSFIELD HAMILTON COURT, HAMILTON WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5FB Other companies in NG18 | |
Company Number | 02047353 | |
---|---|---|
Company ID Number | 02047353 | |
Date formed | 1986-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-12-04 06:00:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HAVELOCK EUROPA PLC |
||
BRUCE MIDDLETON |
||
SHAUN ALLEN ORMROD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD WILLIAM BORLAND |
Director | ||
DAVID JOHN ALEXANDER RITCHIE |
Director | ||
CIARAN ANTHONY KENNEDY |
Director | ||
ERIC ANDREW PRESCOTT |
Director | ||
GRANT MCDOWALL FINDLAY |
Director | ||
HEW EDWARD OGILVY BALFOUR |
Director | ||
GRAHAM MACSPORRAN |
Director | ||
PATRICK JOHN SCANNELL |
Director | ||
JOHN STRACHAN WEBSTER |
Director | ||
PETER NORMAN ELLIOTT |
Director | ||
MICHAEL LEONARD EMERY |
Director | ||
SHEILA ANN EMERY |
Company Secretary | ||
PHILIP JOHN HUGHES |
Director | ||
BRYAN LESLIE DILLEY |
Director | ||
BERNARD BRIAN MARDON |
Director | ||
CLAIRE MARGARET MARDON |
Company Secretary | ||
CLAIRE MARGARET MARDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYSTEM BOUW MULDER (U.K.) LTD. | Company Secretary | 1997-05-15 | CURRENT | 1986-02-04 | Active - Proposal to Strike off | |
HARTCLIFFE LIMITED | Company Secretary | 1997-02-24 | CURRENT | 1991-02-13 | Active | |
EMBU HOLDINGS LIMITED | Company Secretary | 1997-02-24 | CURRENT | 1995-02-10 | Active | |
HEMEL PRINTERS LIMITED | Company Secretary | 1996-01-10 | CURRENT | 1981-02-09 | Active | |
SHOWCARD SYSTEMS MANUFACTURING LIMITED | Company Secretary | 1996-01-10 | CURRENT | 1974-01-29 | Active - Proposal to Strike off | |
SHOWCARD SYSTEMS RETAIL LIMITED | Company Secretary | 1996-01-10 | CURRENT | 1978-04-18 | Active - Proposal to Strike off | |
SHOWCARD GROUP LIMITED | Company Secretary | 1996-01-10 | CURRENT | 1988-03-17 | Active - Proposal to Strike off | |
HAVELOCK NOTTINGHAM LIMITED | Company Secretary | 1991-12-20 | CURRENT | 1988-08-02 | Dissolved 2014-06-10 | |
ELECTRICAL COMPANY LIMITED (THE) | Company Secretary | 1990-09-13 | CURRENT | 1984-01-13 | Dissolved 2014-06-20 | |
HAVELOCK TRUSTEES LIMITED | Company Secretary | 1990-09-13 | CURRENT | 1980-08-12 | Active | |
HAVELOCK CONTRACTS LIMITED | Company Secretary | 1990-09-13 | CURRENT | 1984-11-12 | Active | |
HAVELOCK TWO LIMITED | Company Secretary | 1989-12-20 | CURRENT | 1987-03-23 | Dissolved 2014-06-20 | |
HAVELOCK MEASHAM LIMITED | Company Secretary | 1989-12-20 | CURRENT | 1987-04-24 | Dissolved 2014-06-20 | |
EUROSTRUT LIMITED | Company Secretary | 1989-12-20 | CURRENT | 1987-04-24 | Dissolved 2014-06-20 | |
HAVELOCK LIMITED | Company Secretary | 1989-12-20 | CURRENT | 1987-09-07 | Dissolved 2014-06-20 | |
DISPLAY COMPANY LIMITED (THE) | Company Secretary | 1989-12-20 | CURRENT | 1986-04-23 | Dissolved 2014-06-20 | |
STORE DESIGN HAVELOCK LIMITED | Company Secretary | 1989-12-20 | CURRENT | 1976-02-20 | Active - Proposal to Strike off | |
EUROSHOP SYSTEMS LIMITED | Company Secretary | 1989-12-20 | CURRENT | 1976-02-20 | Active | |
SHOPFITTING COMPANY LIMITED (THE) | Company Secretary | 1989-12-20 | CURRENT | 1986-09-01 | Active - Proposal to Strike off | |
LIGHTING COMPANY LIMITED (THE) | Company Secretary | 1989-12-20 | CURRENT | 1986-06-03 | Active | |
HAVELOCK PROJECT MANAGEMENT LIMITED | Company Secretary | 1989-08-25 | CURRENT | 1988-01-11 | Dissolved 2014-06-20 | |
NOTTINGHAM SHOPFITTERS LIMITED | Company Secretary | 1989-08-25 | CURRENT | 1988-01-11 | Dissolved 2014-06-20 | |
STORE DESIGN LIMITED | Company Secretary | 1989-04-28 | CURRENT | 1970-09-23 | Active - Proposal to Strike off | |
HAVELOCK INTERNATIONAL LIMITED | Director | 2018-07-02 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
RCAP FIVE LIMITED | Director | 2018-07-02 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
CBA123 LIMITED | Director | 2017-09-27 | CURRENT | 2008-03-01 | Active - Proposal to Strike off | |
STAGE SYSTEMS (HOLDINGS) LIMITED | Director | 2017-09-27 | CURRENT | 2006-10-30 | Active - Proposal to Strike off | |
STORE DESIGN LIMITED | Director | 2017-09-27 | CURRENT | 1970-09-23 | Active - Proposal to Strike off | |
STORE DESIGN HAVELOCK LIMITED | Director | 2017-09-27 | CURRENT | 1976-02-20 | Active - Proposal to Strike off | |
EUROSHOP SYSTEMS LIMITED | Director | 2017-09-27 | CURRENT | 1976-02-20 | Active | |
E.S.A. MCINTOSH LIMITED | Director | 2017-09-27 | CURRENT | 1984-10-22 | Active | |
SHOPFITTING COMPANY LIMITED (THE) | Director | 2017-09-27 | CURRENT | 1986-09-01 | Active - Proposal to Strike off | |
LIGHTING COMPANY LIMITED (THE) | Director | 2017-09-27 | CURRENT | 1986-06-03 | Active | |
HAVELOCK EUROPA PLC | Director | 2017-09-27 | CURRENT | 1963-11-28 | Active | |
HARTCLIFFE LIMITED | Director | 2017-09-27 | CURRENT | 1991-02-13 | Active | |
HEMEL PRINTERS LIMITED | Director | 2017-09-27 | CURRENT | 1981-02-09 | Active | |
EMBU HOLDINGS LIMITED | Director | 2017-09-27 | CURRENT | 1995-02-10 | Active | |
HAVELOCK TRUSTEES LIMITED | Director | 2017-09-27 | CURRENT | 1980-08-12 | Active | |
HAVELOCK CONTRACTS LIMITED | Director | 2017-09-27 | CURRENT | 1984-11-12 | Active | |
SHOWCARD SYSTEMS MANUFACTURING LIMITED | Director | 2017-09-27 | CURRENT | 1974-01-29 | Active - Proposal to Strike off | |
SHOWCARD SYSTEMS RETAIL LIMITED | Director | 2017-09-27 | CURRENT | 1978-04-18 | Active - Proposal to Strike off | |
SYSTEM BOUW MULDER (U.K.) LTD. | Director | 2017-09-27 | CURRENT | 1986-02-04 | Active - Proposal to Strike off | |
HE REALISATIONS 01 LIMITED | Director | 2017-09-27 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
SHOWCARD GROUP LIMITED | Director | 2017-09-27 | CURRENT | 1988-03-17 | Active - Proposal to Strike off | |
STAGE SYSTEMS LIMITED | Director | 2017-09-27 | CURRENT | 1966-07-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AP03 | SECRETARY APPOINTED MR BRUCE MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SHAUN ALLEN ORMROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR DONALD WILLIAM BORLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN KENNEDY | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 73192 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 73192 | |
AR01 | 20/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN ANTHONY KENNEDY / 04/05/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC PRESCOTT | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ALEXANDER RITCHIE | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 73192 | |
AR01 | 20/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR CIARAN ANTHONY KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 73192 | |
AR01 | 20/12/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVELOCK EUROPA PLC / 18/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM UNIT 3 SWANWICK COURT ALFRETON DERBYSHIRE DE55 7AS | |
AR01 | 20/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 20/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEW BALFOUR | |
AR01 | 20/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVELOCK EUROPA PLC / 20/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HEW BALFOUR / 24/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 136 CHURCH STREET EASTWOOD NOTTINGHAM NG16 3HT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/09/97 | |
ELRES | S252 DISP LAYING ACC 02/09/97 | |
ELRES | S366A DISP HOLDING AGM 02/09/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/97 FROM: HILLIERS CHAMBERS 21/22 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-01-01 | £ 102,219 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 102,219 |
Creditors and other liabilities
|
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 TRYM DISPLAY & ADVERTISING LIMITED
Called Up Share Capital | 2012-01-01 | £ 73,192 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 102,219 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TRYM DISPLAY & ADVERTISING LIMITED are:
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. |