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.
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 | : |
|
Registered Address | : | 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 01 October 2019 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 31 October 2015 | Active |
28, All Saints Road, Tunbridge Wells, TN4 9JF | Director | 01 July 2008 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 30 September 2015 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 30 September 2015 | Active |
Anderida Curtisden Green, Goudhurst, Cranbrook, TN17 1LE | Secretary | - | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 06 October 2010 | Active |
17 St Davids Road, Tunbridge Wells, TN4 9JQ | Secretary | 18 October 2005 | Active |
15 Weald View, Wadhurst, TN5 6EB | Secretary | 02 March 2009 | Active |
4 The Platt Down Lane, Frant, Tunbridge Wells, TN3 9HN | Secretary | 26 July 2000 | Active |
Anderida Curtisden Green, Goudhurst, Cranbrook, TN17 1LE | Director | - | Active |
3 Gate House Cottages, Hunton Road, Marden, Tonbridge, United Kingdom, TN12 9SH | Director | 01 July 2008 | Active |
Oakdene, Farnham Beeches Langton Green, Tunbridge Wells, TN3 0DZ | Director | - | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 30 September 2015 | Active |
17 St Davids Road, Tunbridge Wells, TN4 9JQ | Director | 18 October 2005 | Active |
15 Weald View, Wadhurst, TN5 6EB | Director | 16 January 2008 | Active |
The White House, Shouers Green, Wadhurst, TN5 6NE | Director | 20 June 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Officers | Termination director company with name termination date. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-16 | Officers | Appoint person director company with name date. | Download |
2015-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.