Suite 555
Troy
Michigan
48084
Director Name | Matthew Joseph Meyer |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Carl Stanley Bizon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Mr Joshua Alan Sherbin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Mr David Melvin Wathen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Aldo Mark Zeffiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2600 W. Big Beaver Road Ste. 555 Troy Michigan 48084 |
Director Name | David Gerard Rice |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2600 W. Big Beaver Road Ste. 555 Troy Michigan 48084 |
Director Name | Mr Paul Charles Caruso |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2018) |
Role | Regional Vice President |
Country of Residence | Netherlands |
Correspondence Address | 1 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Jason Cameron Kieseker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Drome Rd Deeside Industrial Estate Deeside CH5 2NY Wales |
Director Name | Simon Patrick Enright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2018(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 August 2019) |
Role | Business Segment Vice President |
Country of Residence | Australia |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Mesut Gursoy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2020) |
Role | Executive Management |
Country of Residence | Germany |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Dr Reiner Gunter Spatke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2021) |
Role | Executive Management |
Country of Residence | Germany |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Registered Address | Sixth Avenue Deeside Industrial Park Deeside CH5 2LB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
11 February 2021 | Delivered on: 26 February 2021 Persons entitled: Atlantic Park Strategic Capital Fund, L.P. (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
11 June 2019 | Delivered on: 18 June 2019 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Particulars: Land. See clause 3.1(b) of the debenture which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: Cortland Capital Market Services Llc Classification: A registered charge Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
23 April 2019 | Delivered on: 10 May 2019 Persons entitled: Cortland Capital Market Services Llc Classification: A registered charge Outstanding |
23 April 2019 | Delivered on: 10 May 2019 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
23 April 2019 | Delivered on: 9 May 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
3 February 2021 | Satisfaction of charge 084802280003 in full (1 page) |
---|---|
3 February 2021 | Satisfaction of charge 084802280004 in full (1 page) |
3 February 2021 | Satisfaction of charge 084802280005 in full (1 page) |
3 February 2021 | Satisfaction of charge 084802280002 in full (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
9 September 2020 | Director's details changed for Matthew Joseph Meyer on 1 August 2020 (2 pages) |
9 September 2020 | Appointment of Matthew Joseph Meyer as a director on 1 August 2020 (2 pages) |
8 September 2020 | Termination of appointment of Mesut Gursoy as a director on 18 June 2020 (1 page) |
8 September 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 31 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
25 March 2020 | Satisfaction of charge 084802280006 in full (1 page) |
25 March 2020 | Satisfaction of charge 084802280001 in full (1 page) |
25 October 2019 | Termination of appointment of Jason Cameron Kieseker as a director on 30 August 2019 (1 page) |
25 October 2019 | Appointment of Mesut Gursoy as a director on 30 August 2019 (2 pages) |
25 October 2019 | Termination of appointment of Simon Patrick Enright as a director on 30 August 2019 (1 page) |
25 October 2019 | Appointment of Dr Reiner Gunter Spatke as a director on 30 August 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 August 2019 | Memorandum and Articles of Association (25 pages) |
26 July 2019 | Resolutions
|
2 July 2019 | Resolutions
|
18 June 2019 | Registration of charge 084802280006, created on 11 June 2019 (42 pages) |
14 June 2019 | Registration of charge 084802280004, created on 11 June 2019 (47 pages) |
14 June 2019 | Registration of charge 084802280005, created on 11 June 2019 (45 pages) |
7 June 2019 | Director's details changed for Jay Samuel Goldbaum on 1 January 2018 (2 pages) |
7 June 2019 | Director's details changed for Jay Samuel Goldbaum on 1 June 2016 (2 pages) |
7 June 2019 | Appointment of Simon Patrick Enright as a director on 9 November 2018 (2 pages) |
6 June 2019 | Termination of appointment of David Gerard Rice as a director on 9 November 2018 (1 page) |
6 June 2019 | Termination of appointment of Paul Charles Caruso as a director on 14 September 2018 (1 page) |
10 May 2019 | Registration of charge 084802280003, created on 23 April 2019 (105 pages) |
10 May 2019 | Registration of charge 084802280002, created on 23 April 2019 (105 pages) |
9 May 2019 | Registration of charge 084802280001, created on 23 April 2019 (105 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
13 December 2018 | Director's details changed for Jason Cameron Kieseker on 10 July 2018 (2 pages) |
23 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
19 September 2018 | Termination of appointment of Aldo Mark Zeffiro as a director on 8 May 2018 (1 page) |
15 June 2018 | Full accounts made up to 31 December 2016 (18 pages) |
14 June 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
24 August 2017 | Director's details changed for Paul Charles Caruso on 18 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Paul Charles Caruso on 18 August 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 August 2016 | Register inspection address has been changed from 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE England to 1 C/O Kpmg St. Peters Square Manchester M2 3AE (1 page) |
19 August 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page) |
19 August 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page) |
19 August 2016 | Register inspection address has been changed from 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE England to 1 C/O Kpmg St. Peters Square Manchester M2 3AE (1 page) |
18 August 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
18 August 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
3 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Director's details changed for Aldo Mark Zeffiro on 29 February 2016 (2 pages) |
2 June 2016 | Director's details changed for David Gerard Rice on 29 February 2016 (2 pages) |
2 June 2016 | Director's details changed for Aldo Mark Zeffiro on 29 February 2016 (2 pages) |
2 June 2016 | Director's details changed for Jay Samuel Goldbaum on 29 February 2016 (2 pages) |
2 June 2016 | Director's details changed for Jay Samuel Goldbaum on 29 February 2016 (2 pages) |
2 June 2016 | Director's details changed for David Gerard Rice on 29 February 2016 (2 pages) |
9 February 2016 | Company name changed trimas australia holdings uk LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Company name changed trimas australia holdings uk LIMITED\certificate issued on 09/02/16
|
5 February 2016 | Appointment of David Gerard Rice as a director on 1 July 2015 (2 pages) |
5 February 2016 | Appointment of Paul Charles Caruso as a director on 14 September 2015 (2 pages) |
5 February 2016 | Termination of appointment of Carl Stanley Bizon as a director on 14 September 2015 (1 page) |
5 February 2016 | Termination of appointment of David Melvin Wathen as a director on 1 July 2015 (1 page) |
5 February 2016 | Appointment of Paul Charles Caruso as a director on 14 September 2015 (2 pages) |
5 February 2016 | Appointment of David Gerard Rice as a director on 1 July 2015 (2 pages) |
5 February 2016 | Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 (2 pages) |
5 February 2016 | Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 (1 page) |
5 February 2016 | Termination of appointment of David Melvin Wathen as a director on 1 July 2015 (1 page) |
5 February 2016 | Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 (1 page) |
5 February 2016 | Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 (2 pages) |
5 February 2016 | Termination of appointment of Carl Stanley Bizon as a director on 14 September 2015 (1 page) |
4 February 2016 | Appointment of Jason Cameron Kieseker as a director on 14 September 2015 (2 pages) |
4 February 2016 | Appointment of Jason Cameron Kieseker as a director on 14 September 2015 (2 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
29 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Director's details changed for Aldo Mark Zeffiro on 1 July 2015 (2 pages) |
6 October 2015 | Director's details changed for Aldo Mark Zeffiro on 1 July 2015 (2 pages) |
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Registered office address changed from 44 Scudamore Road Leicester LE3 1UG to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 44 Scudamore Road Leicester LE3 1UG to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 44 Scudamore Road Leicester LE3 1UG to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015 (1 page) |
24 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (18 pages) |
6 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (18 pages) |
6 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (18 pages) |
3 June 2014 | Director's details changed for Aldo Mark Zeffiro on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr David Melvin Wathen on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr David Melvin Wathen on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Joshua Alan Sherbin on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Carl Stanley Bizon on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr David Melvin Wathen on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Carl Stanley Bizon on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Carl Stanley Bizon on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Aldo Mark Zeffiro on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Aldo Mark Zeffiro on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Joshua Alan Sherbin on 8 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Joshua Alan Sherbin on 8 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
Statement of capital on 2014-10-06
|
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
Statement of capital on 2014-10-06
|
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
Statement of capital on 2014-10-06
|
14 April 2014 | Register inspection address has been changed (1 page) |
14 April 2014 | Register inspection address has been changed (1 page) |
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
12 November 2013 | Appointment of David Melvin Wathen as a director (2 pages) |
12 November 2013 | Appointment of Joshua Alan Sherbin as a director (2 pages) |
12 November 2013 | Appointment of Aldo Mark Zeffiro as a director (2 pages) |
12 November 2013 | Appointment of Aldo Mark Zeffiro as a director (2 pages) |
12 November 2013 | Appointment of David Melvin Wathen as a director (2 pages) |
12 November 2013 | Appointment of Joshua Alan Sherbin as a director (2 pages) |
11 November 2013 | Registered office address changed from , Fifth Floor 9-10 Market Place, London, W1W 8AQ, United Kingdom to 44 Scudamore Road Leicester LE3 1UG on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from , Fifth Floor 9-10 Market Place, London, W1W 8AQ, United Kingdom to 44 Scudamore Road Leicester LE3 1UG on 11 November 2013 (1 page) |
18 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
18 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 April 2013 | Incorporation (34 pages) |
9 April 2013 | Incorporation (34 pages) |