UKBizDB.co.uk

THINK TRINITY LIMITED

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

This company is commonly known as Think Trinity Limited. The company was founded 9 years ago and was given the registration number 09566206. The firm's registered office is in BOLTON. You can find them at 14 Bark Street East, , Bolton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THINK TRINITY LIMITED
Company Number:09566206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:14 Bark Street East, Bolton, England, BL1 2BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
386, Buxton Road, Stockport, England, SK2 7BY

Director12 May 2015Active
40, Hawkshaw Avenue, Darwen, United Kingdom, BB3 0HU

Director29 April 2015Active
19, Romford Road, Sale, Trafford, United Kingdom, M33 5QS

Director12 May 2015Active
386, Buxton Road, Stockport, England, SK2 7BY

Director24 August 2016Active
1, Merlyn Avenue, Didsbury, Manchester, United Kingdom, M20 6EQ

Director12 May 2015Active

People with Significant Control

Mr Andrew Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Paragon House, 48 Seymour Grove, Manchester, England, M16 0LN
Nature of control:
  • Significant influence or control
Mrs Gillian Fishley
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Paragon House, 48 Seymour Grove, Manchester, England, M16 0LN
Nature of control:
  • Significant influence or control
Mr James Farr
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Paragon House, 48 Seymour Grove, Manchester, England, M16 0LN
Nature of control:
  • Significant influence or control
Mr Mark Hayes
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Paragon House, 48 Seymour Grove, Manchester, England, M16 0LN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Address

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

Download
2019-10-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-17Capital

Capital name of class of shares.

Download
2019-05-17Capital

Capital variation of rights attached to shares.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.