UKBizDB.co.uk

TRINITY COURT LTD

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

This company is commonly known as Trinity Court Ltd. The company was founded 28 years ago and was given the registration number 03157626. The firm's registered office is in GRANGE-OVER-SANDS. You can find them at Brocka, Lindale, Grange-over-sands, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRINITY COURT LTD
Company Number:03157626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brocka, Lindale, Grange-over-sands, Cumbria, England, LA11 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Silver Street, Goffs Oak, EN7 5JD

Director01 December 2011Active
The Stables, Silver Street, Goffs Oak, EN7 5JD

Director26 October 2022Active
The Stables, Silver Street, Goffs Oak, EN7 5JD

Director26 October 2022Active
The Woodlands, Silver Street, Goffs Oak, EN7 5JD

Secretary07 June 2000Active
The Woodlands, Silver Street, Goffs Oak, EN7 5JD

Secretary19 May 2003Active
25 Fell Close, Grange Over Sands, LA11 7JG

Secretary12 February 1996Active
Weavers Cottage 6 Smithfield Road, Much Wenlock, TF13 6BQ

Secretary27 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 February 1996Active
Brocka, Lindale, Grange-Over-Sands, LA11 6LW

Director12 February 1996Active
The Woodlands, Silver Street, Goffs Oak, England, EN7 5JD

Director30 October 2011Active
The Woodlands, Silver Street, Goffs Oak, EN7 5JD

Director16 May 1996Active
The Coach House, Woodlands Silver Street, Goffs Oak, EN7 5JD

Director01 May 2005Active
The Stables, Woodlands, Silver Street, Goffs Oak, EN7 5JD

Director05 January 2010Active
Pixel Hill Annex, Appleby Rd, Kendal, England, LA9 6ES

Director18 February 2015Active
12a Moss End Business Village, Crooklands, Milnthorpe, England, LA7 7NU

Director23 July 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 February 1996Active

People with Significant Control

Mr John Robert Asplin
Notified on:09 July 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:The Stables, Silver Street, Goffs Oak, EN7 5JD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-09-04Address

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

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-08-24Address

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

Download
2022-11-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Gazette

Gazette filings brought up to date.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.