UKBizDB.co.uk

TRINITY ARTS ENTERPRISES LIMITED

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

This company is commonly known as Trinity Arts Enterprises Limited. The company was founded 39 years ago and was given the registration number 01848111. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Trinity Arts Centre, Church Road, Tunbridge Wells, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TRINITY ARTS ENTERPRISES LIMITED
Company Number:01848111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Trinity Arts Centre, Church Road, Tunbridge Wells, Kent, TN1 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Arts Centre, Church Road, Tunbridge Wells, TN1 1JP

Director25 May 2023Active
Trinity Arts Centre, Church Road, Tunbridge Wells, TN1 1JP

Director28 November 2017Active
Cobwebs Mill Drive, Crowborough, TN6 2RR

Secretary-Active
Iona House 1 Culverden Avenue, Tunbridge Wells, TN4 9RE

Secretary15 December 1995Active
Ephraim Lodge, The Common, Tunbridge Wells, TN4 8BX

Secretary29 September 1998Active
44b Woodbury Park Road, Tunbridge Wells, TN4 9NG

Secretary20 September 2004Active
1 Brendon Close, Tunbridge Wells, TN2 3NP

Secretary31 July 1992Active
5 Tudor Court, Tunbridge Wells, TN2 5QH

Secretary21 September 1999Active
Flat 7 Ladyfern Court, Tunbridge Wells, TN2 3RT

Director-Active
6 Eden Road, Tunbridge Wells, TN1 1TS

Director30 September 1997Active
Cobwebs Mill Drive, Crowborough, TN6 2RR

Director-Active
61 London Road, Tunbridge Wells, TN1 1DT

Director29 September 1998Active
6, Woodland Way, Bidborough, Tunbridge Wells, United Kingdom, TN4 0UX

Director24 January 2011Active
Maynards Gate Cottage, Tubwell Lane, Crowborough, TN6 3RJ

Director11 October 2000Active
1 Molyneux Park Gardens, Tunbridge Wells, TN4 8DL

Director11 October 2000Active
Iona House 1 Culverden Avenue, Tunbridge Wells, TN4 9RE

Director15 December 1995Active
29 Cavendish Drive, Tunbridge Wells, TN2 5DU

Director30 September 1997Active
11 Wilman Road, Tunbridge Wells, TN4 9AJ

Director16 October 2006Active
Trinity Arts Centre, Church Road, Tunbridge Wells, TN1 1JP

Director12 November 2014Active
15 Oakdale Road, Tunbridge Wells, TN4 8DS

Director-Active
1 Clanricarde Gardens, Tunbridge Wells, TN1 1PE

Director-Active
75 Farmcombe Road, Tunbridge Wells, TN2 5DQ

Director21 September 1999Active
Culzean 1 Woodbury Park Gardens, Tunbridge Wells, TN4 9JT

Director25 September 2002Active
214 Butchers Lane, Mereworth, Maidstone, ME18 5QG

Director29 September 1998Active
92 Camden Park, Tunbridge Wells, TN2 5BB

Director25 September 2002Active
The Mill House Powder Mill Lane, Southborough, Tunbridge Wells, TN4 9EG

Director-Active
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH

Director15 December 1995Active
5 Frant Road, Tunbridge Wells, Kent, TN2

Director27 August 1997Active
44b Woodbury Park Road, Tunbridge Wells, TN4 9NG

Director20 September 2004Active
1 Old Riding School, Leyswood, Groombridge, Tunbridge Wells, TN3 9PH

Director12 January 1998Active
1 Brendon Close, Tunbridge Wells, TN2 3NP

Director31 July 1992Active
6 Poona Road, Tunbridge Wells, TN1 1SU

Director11 October 2000Active
34 Shirley Gardens, Rusthall, Tunbridge Wells, TN4 8TH

Director29 September 1998Active
31 Broadwater Rise, Tunbridge Wells, TN2 5UD

Director-Active
64 Cavendish Drive, Tunbridge Wells, TN2 5DY

Director15 December 1995Active

People with Significant Control

Trinity Theatre And Arts Centre Ltd
Notified on:01 April 2023
Status:Active
Country of residence:United Kingdom
Address:Trinity Theatre, Church Road, Tunbridge Wells, United Kingdom,
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Julian Stanyer
Notified on:10 October 2018
Status:Active
Date of birth:August 1944
Nationality:British
Address:Trinity Arts Centre, Tunbridge Wells, TN1 1JP
Nature of control:
  • Significant influence or control
Mr Jonathan James Hill
Notified on:22 November 2017
Status:Active
Date of birth:May 1954
Nationality:British
Address:Trinity Arts Centre, Tunbridge Wells, TN1 1JP
Nature of control:
  • Significant influence or control
Mr Michael Francis Stevens
Notified on:22 November 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Trinity Arts Centre, Tunbridge Wells, TN1 1JP
Nature of control:
  • Significant influence or control
Mr Alex James Green
Notified on:22 November 2016
Status:Active
Date of birth:November 1985
Nationality:British
Address:Trinity Arts Centre, Tunbridge Wells, TN1 1JP
Nature of control:
  • Significant influence or control
Mr Leonard Horwood
Notified on:22 November 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Trinity Arts Centre, Tunbridge Wells, TN1 1JP
Nature of control:
  • Significant influence or control
Mr Howard Stephen Winetroube
Notified on:22 November 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Trinity Arts Centre, Tunbridge Wells, TN1 1JP
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 (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
2023-10-19Accounts

Accounts with accounts type audited abridged.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Accounts

Accounts with accounts type audited abridged.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-06-22Gazette

Gazette filings brought up to date.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type audited abridged.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type audited abridged.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type audited abridged.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.