Check the

TRIALS EQUIPMENT (UK) LTD

Company
TRIALS EQUIPMENT (UK) LTD (04216079)

TRIALS EQUIPMENT (UK)

Phone: +44 (0)1371 850 793
A⁺ rating

ABOUT TRIALS EQUIPMENT (UK) LTD

This was the start of a new business for Coleman Engineering and from this company Trials Equipment was later formed.

In the late 1990's, Wintersteiger bought the German company Hege and chose Coleman Engineering as their sole importer.

In 2001 Trials Equipment was formed from Coleman Engineering to concentrate on the trials machinery and design business and keeping the existing, experienced staff the company has continued to grow.

September 2004 saw the company move to its current site at Wethersfield, Braintree, where the expansion continues. The main building has had the spare parts storage area increased, to store the ever increasing amount of spare parts we hold. We have now completed works to extend the office area due to staff numbers increasing.

KEY FINANCES

Year
2016
Assets
£1515.27k ▲ £57.63k (3.95 %)
Cash
£477.23k ▲ £153.9k (47.60 %)
Liabilities
£192.91k ▲ £12.45k (6.90 %)
Net Worth
£1322.36k ▲ £45.18k (3.54 %)

REGISTRATION INFO

Company name
TRIALS EQUIPMENT (UK) LTD
Company number
04216079
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.trialseq.co.uk
Phones
01371 850 793
+44 (0)1371 850 793
01539 734 701
Registered Address
10-12 MULBERRY GREEN,
OLD HARLOW,
ESSEX,
CM17 0ET

ECONOMIC ACTIVITIES

77310
Renting and leasing of agricultural machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

30 Sep 2016
Total exemption full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014

See Also


Last update 2018

TRIALS EQUIPMENT (UK) LTD DIRECTORS

Graham Rowe

  Acting
Appointed
14 May 2001
Role
Secretary
Address
Copperstones, Sparepenny Lane, Great Sampford, Saffron Walden, Essex, CB10 2RJ
Name
ROWE, Graham

Belinda Coleman

  Acting
Appointed
01 October 2005
Occupation
Sales Executive
Role
Director
Age
62
Nationality
British
Address
The Old Granary, Blackmore End, Braintree, Essex, CM7 4DR
Country Of Residence
United Kingdom
Name
COLEMAN, Belinda

Frank Herbert Knock

  Acting
Appointed
14 May 2001
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
12 De Burgh Place, Clare, Sudbury, Suffolk, C10 8QL
Country Of Residence
United Kingdom
Name
KNOCK, Frank Herbert

Frank Herbert Knock

  Resigned
Appointed
14 May 2001
Resigned
14 May 2001
Role
Secretary
Address
16 South Close, Halstead, Essex, CO9 1NJ
Name
KNOCK, Frank Herbert

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
14 May 2001
Resigned
14 May 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Colin Geoffrey Coleman

  Resigned
Appointed
14 May 2001
Resigned
14 May 2001
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
The Lodge, Little Grumbles Gallows Green, Dunmow, Essex, CM6 3QS
Name
COLEMAN, Colin Geoffrey

REVIEWS


Check The Company
Excellent according to the company’s financial health.