UKBizDB.co.uk

ANSON TRINITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anson Trinity Limited. The company was founded 23 years ago and was given the registration number 04023285. The firm's registered office is in NEWCASTLE. You can find them at Ebenezer House, Ryecroft, Newcastle, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANSON TRINITY LIMITED
Company Number:04023285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 June 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle, Staffordshire, United Kingdom, ST5 2BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Director09 August 2000Active
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Secretary09 August 2000Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary28 June 2000Active
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Director09 August 2000Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director28 June 2000Active

People with Significant Control

Osborne Management Consultants Limited
Notified on:01 October 2019
Status:Active
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian James Garforth
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:English
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive John Wheawall
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-10Officers

Termination director company.

Download
2020-09-10Dissolution

Dissolution application strike off company.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Officers

Change person director company with change date.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-10-05Officers

Change person secretary company with change date.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-10-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.