UKBizDB.co.uk

AV TRINITY LIMITED

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

This company is commonly known as Av Trinity Limited. The company was founded 38 years ago and was given the registration number 02012267. The firm's registered office is in KENT. You can find them at 77 Mount Ephraim, Tunbridge Wells, Kent, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AV TRINITY LIMITED
Company Number:02012267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director01 October 2019Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director31 October 2015Active
28, All Saints Road, Tunbridge Wells, TN4 9JF

Director01 July 2008Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director30 September 2015Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director30 September 2015Active
Anderida Curtisden Green, Goudhurst, Cranbrook, TN17 1LE

Secretary-Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary06 October 2010Active
17 St Davids Road, Tunbridge Wells, TN4 9JQ

Secretary18 October 2005Active
15 Weald View, Wadhurst, TN5 6EB

Secretary02 March 2009Active
4 The Platt Down Lane, Frant, Tunbridge Wells, TN3 9HN

Secretary26 July 2000Active
Anderida Curtisden Green, Goudhurst, Cranbrook, TN17 1LE

Director-Active
3 Gate House Cottages, Hunton Road, Marden, Tonbridge, United Kingdom, TN12 9SH

Director01 July 2008Active
Oakdene, Farnham Beeches Langton Green, Tunbridge Wells, TN3 0DZ

Director-Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director30 September 2015Active
17 St Davids Road, Tunbridge Wells, TN4 9JQ

Director18 October 2005Active
15 Weald View, Wadhurst, TN5 6EB

Director16 January 2008Active
The White House, Shouers Green, Wadhurst, TN5 6NE

Director20 June 1996Active

People with Significant Control

Ftfm Holdings Ltd
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Fast Track Financial Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption full.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.