TRIMAS CORPORATION LIMITED

TRIMAS CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRIMAS CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03226735
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIMAS CORPORATION LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TRIMAS CORPORATION LIMITED located?

    Registered Office Address
    44 Scudamore Road
    LE3 1UQ Leicester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRIMAS CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TRIMAS CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for TRIMAS CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Andrew Amato as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 23, 2025 with updates

    5 pagesCS01

    Termination of appointment of Jan Cornelis Van Dijk as a director on Jun 03, 2025

    1 pagesTM01

    Appointment of Jodi Fay Robin as a director on Jun 03, 2025

    2 pagesAP01

    Amended full accounts made up to Dec 31, 2023

    22 pagesAAMD

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Restriction on authorised share cap, waives and releases director 16/08/2024
    RES13

    Statement of capital following an allotment of shares on Aug 16, 2024

    • Capital: GBP 37,799,295
    3 pagesSH01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Mark Edward Box as a director on Feb 23, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    120 pagesAA

    Second filing of Confirmation Statement dated Jun 23, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 23, 2022

    3 pagesRP04CS01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Notification of Trimas Corporation as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Rieke International Holdings Llc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Tranfer of shares 31/05/2022
    RES13

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 07, 2023Clarification A second filed CS01 (capital and shareholder information) was registered on 07/07/23

    Director's details changed for Fabio Leandro Matheus Salik on Aug 16, 2021

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 30, 2021

    • Capital: GBP 26,001
    3 pagesSH01

    Termination of appointment of Robert Joseph Zalupski as a director on Sep 27, 2021

    1 pagesTM01

    Appointment of Mr Thomas Andrew Amato as a director on Sep 27, 2021

    2 pagesAP01

    Who are the officers of TRIMAS CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHEUS SALIK, Fabio Leandro
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    Director
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    United StatesBrazilianProfessional272105170002
    ROBIN, Jodi Fay
    Woodward Ave.
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    Director
    Woodward Ave.
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    United StatesAmericanProfessional336610770001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Secretary
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    BritishSolicitor48775840002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AMATO, Thomas Andrew
    38505 Woodward Ave
    Suite 200
    48304 Bloomfield Hills
    Trimas Corporation
    Michigan
    United States
    Director
    38505 Woodward Ave
    Suite 200
    48304 Bloomfield Hills
    Trimas Corporation
    Michigan
    United States
    United StatesAmericanProfessional290217820001
    BEARD, Grant
    2828 Amberly Road
    Bloomfield Hills
    Michigan
    48301
    Usa
    Director
    2828 Amberly Road
    Bloomfield Hills
    Michigan
    48301
    Usa
    UsaCorporate Executive94148170001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Director
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    EnglandBritishSolicitor48775840002
    BOX, Mark Edward
    Arden Croft Featherbed Lane
    Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Director
    Arden Croft Featherbed Lane
    Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    United KingdomBritishManaging Director47187050003
    BROOKS, Lynn Allen
    814 Columbine Cir
    Auburn
    46706 Indiana
    Director
    814 Columbine Cir
    Auburn
    46706 Indiana
    UsaUsCorporate Executive84330980001
    CAMPBELL, Brian Phillip
    1140 Heatherway
    MICHIGAN Ann Arbor
    48104
    Usa
    Director
    1140 Heatherway
    MICHIGAN Ann Arbor
    48104
    Usa
    UsaExecutive71449680001
    DECHANTS, Peter Charles
    2054 Chaucer Drive
    Ann Arbor 48103
    FOREIGN Michigan Usa
    Director
    2054 Chaucer Drive
    Ann Arbor 48103
    FOREIGN Michigan Usa
    UsaTreasurer51846720001
    FULLMER, William
    14 Kensington Drive
    Chagrin Falls
    Ohio 44022
    Usa
    Director
    14 Kensington Drive
    Chagrin Falls
    Ohio 44022
    Usa
    AmericanAttorney95030670001
    LAYLAND, Ernest James
    21 Lawnlea Close
    Sunnyhill
    DE23 1XQ Derby
    Derbyshire
    Director
    21 Lawnlea Close
    Sunnyhill
    DE23 1XQ Derby
    Derbyshire
    EnglandBritishFinance Director89514470001
    LINER, David
    2221 Bloomfield Woods Court
    48323 West Bloomfield
    Michigan
    Usa
    Director
    2221 Bloomfield Woods Court
    48323 West Bloomfield
    Michigan
    Usa
    AmericanAttorney64638610001
    PETERS, Todd
    3606 Lakeshore Drive
    IRISH Waterford
    48329 Michigan
    Usa
    Director
    3606 Lakeshore Drive
    IRISH Waterford
    48329 Michigan
    Usa
    AmericanCompany Executive84330570001
    PRITCHETT, David John
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    Director
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    EnglandBritishDirector156288620002
    SHERBIN, Joshua Alan
    4548 Brightmore Road
    Bloomfield Hills
    Michigan
    48304
    United States
    Director
    4548 Brightmore Road
    Bloomfield Hills
    Michigan
    48304
    United States
    United StatesAmericanAttorney111716850001
    VAN DIJK, Jan Cornelis
    Woodward Ave.
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    Director
    Woodward Ave.
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    United StatesAmericanProfessional285943020001
    WADHAMS, Timothy
    2740 Holyoke
    48103 Ann Arbor
    Michigan
    Usa
    Director
    2740 Holyoke
    48103 Ann Arbor
    Michigan
    Usa
    AmericanCompany Executive64638680001
    WATHEN, David Melvin
    5155 Inkster Road
    Bloomfield Hills
    Mi 48302
    Usa
    Director
    5155 Inkster Road
    Bloomfield Hills
    Mi 48302
    Usa
    United StatesAmericanCompany Executive162735230001
    WOO, Benson
    39400 Woodward Avenue Suite 130
    Bloomfield Hills
    Michigan 48304
    Usa
    Director
    39400 Woodward Avenue Suite 130
    Bloomfield Hills
    Michigan 48304
    Usa
    Us CitizenCorporate Executive94346030001
    ZALUPSKI, Robert Joseph
    21762 Heatherridge Lane
    Northville
    Michigan
    48167
    United States
    Director
    21762 Heatherridge Lane
    Northville
    Michigan
    48167
    United States
    United StatesAmericanChief Financial Officer111716910001
    ZEFFIRO, Aldo Mark
    Scudamore Road
    LE3 1UG Leicester
    44
    United Kingdom
    Director
    Scudamore Road
    LE3 1UG Leicester
    44
    United Kingdom
    United StatesAmericanCompany Executive148884920001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of TRIMAS CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rieke International Holdings Llc
    Woodward Avenue
    Suite 130
    Bloomfield Hills
    39400
    Michigan 48304
    United States
    Apr 06, 2016
    Woodward Avenue
    Suite 130
    Bloomfield Hills
    39400
    Michigan 48304
    United States
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredUnited States
    Registration Number4698283
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Trimas Corporation
    Woodward Ave
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    Apr 06, 2016
    Woodward Ave
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number2092495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0