Warning: file_put_contents(c/9121a43e512a819fd5a09b998a06bc8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Trinam Limited, B90 3LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRINAM LIMITED

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

This company is commonly known as Trinam Limited. The company was founded 9 years ago and was given the registration number 09614403. The firm's registered office is in SOLIHULL. You can find them at 11 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRINAM LIMITED
Company Number:09614403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom, B90 3LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Stratford Road, Shirley, Solihull, United Kingdom, B90 3LU

Director29 May 2015Active
11 Stratford Road, Shirley, Solihull, United Kingdom, B90 3LU

Director29 May 2015Active
679 Shirley Road, Hall Green, England, B28 9JX

Director29 May 2015Active
679 Shirley Road, Hall Green, England, B28 9JX

Director29 May 2015Active

People with Significant Control

Dr Poonam Parekh
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:11 Stratford Road, Shirley, Solihull, United Kingdom, B90 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Tristan Kern Wayne Ramcharan
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:11 Stratford Road, Shirley, Solihull, United Kingdom, B90 3LU
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
2024-05-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Capital

Capital allotment shares.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.