TRIMAS CORPORATION LIMITED
Overview
| Company Name | TRIMAS CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03226735 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TRIMAS CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRIMAS CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for TRIMAS CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||||||
Termination of appointment of Thomas Andrew Amato as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 23, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Jan Cornelis Van Dijk as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Jodi Fay Robin as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Amended full accounts made up to Dec 31, 2023 | 22 pages | AAMD | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 16, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Mark Edward Box as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 120 pages | AA | ||||||||||||||||||
Second filing of Confirmation Statement dated Jun 23, 2020 | 3 pages | RP04CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Jun 23, 2022 | 3 pages | RP04CS01 | ||||||||||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notification of Trimas Corporation as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Rieke International Holdings Llc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 4 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Fabio Leandro Matheus Salik on Aug 16, 2021 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2021
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Robert Joseph Zalupski as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of TRIMAS CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATHEUS SALIK, Fabio Leandro | Director | Scudamore Road LE3 1UQ Leicester 44 United Kingdom | United States | Brazilian | 272105170002 | |||||
| ROBIN, Jodi Fay | Director | Woodward Ave. Suite 200 48304 Bloomfield Hills 38505 Michigan United States | United States | American | 336610770001 | |||||
| BIGNALL, John | Secretary | Coombe Lane HP14 4QR Naphill Coombe Farm Bucks | British | 48775840002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AMATO, Thomas Andrew | Director | 38505 Woodward Ave Suite 200 48304 Bloomfield Hills Trimas Corporation Michigan United States | United States | American | 290217820001 | |||||
| BEARD, Grant | Director | 2828 Amberly Road Bloomfield Hills Michigan 48301 Usa | Usa | 94148170001 | ||||||
| BIGNALL, John | Director | Coombe Lane HP14 4QR Naphill Coombe Farm Bucks | England | British | 48775840002 | |||||
| BOX, Mark Edward | Director | Arden Croft Featherbed Lane Pathlow CV37 0ER Stratford Upon Avon Warwickshire | United Kingdom | British | 47187050003 | |||||
| BROOKS, Lynn Allen | Director | 814 Columbine Cir Auburn 46706 Indiana | Usa | Us | 84330980001 | |||||
| CAMPBELL, Brian Phillip | Director | 1140 Heatherway MICHIGAN Ann Arbor 48104 Usa | Usa | 71449680001 | ||||||
| DECHANTS, Peter Charles | Director | 2054 Chaucer Drive Ann Arbor 48103 FOREIGN Michigan Usa | Usa | 51846720001 | ||||||
| FULLMER, William | Director | 14 Kensington Drive Chagrin Falls Ohio 44022 Usa | American | 95030670001 | ||||||
| LAYLAND, Ernest James | Director | 21 Lawnlea Close Sunnyhill DE23 1XQ Derby Derbyshire | England | British | 89514470001 | |||||
| LINER, David | Director | 2221 Bloomfield Woods Court 48323 West Bloomfield Michigan Usa | American | 64638610001 | ||||||
| PETERS, Todd | Director | 3606 Lakeshore Drive IRISH Waterford 48329 Michigan Usa | American | 84330570001 | ||||||
| PRITCHETT, David John | Director | Scudamore Road LE3 1UQ Leicester 44 United Kingdom | England | British | 156288620002 | |||||
| SHERBIN, Joshua Alan | Director | 4548 Brightmore Road Bloomfield Hills Michigan 48304 United States | United States | American | 111716850001 | |||||
| VAN DIJK, Jan Cornelis | Director | Woodward Ave. Suite 200 48304 Bloomfield Hills 38505 Michigan United States | United States | American | 285943020001 | |||||
| WADHAMS, Timothy | Director | 2740 Holyoke 48103 Ann Arbor Michigan Usa | American | 64638680001 | ||||||
| WATHEN, David Melvin | Director | 5155 Inkster Road Bloomfield Hills Mi 48302 Usa | United States | American | 162735230001 | |||||
| WOO, Benson | Director | 39400 Woodward Avenue Suite 130 Bloomfield Hills Michigan 48304 Usa | Us Citizen | 94346030001 | ||||||
| ZALUPSKI, Robert Joseph | Director | 21762 Heatherridge Lane Northville Michigan 48167 United States | United States | American | 111716910001 | |||||
| ZEFFIRO, Aldo Mark | Director | Scudamore Road LE3 1UG Leicester 44 United Kingdom | United States | American | 148884920001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TRIMAS CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rieke International Holdings Llc | Apr 06, 2016 | Woodward Avenue Suite 130 Bloomfield Hills 39400 Michigan 48304 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trimas Corporation | Apr 06, 2016 | Woodward Ave Suite 200 48304 Bloomfield Hills 38505 Michigan United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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