UKBizDB.co.uk

TRINITY DEVELOPMENTS (WALES) LIMITED

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

This company is commonly known as Trinity Developments (wales) Limited. The company was founded 17 years ago and was given the registration number 06179868. The firm's registered office is in GWENT. You can find them at Cedar House, Hazell Drive, Newport, Gwent, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TRINITY DEVELOPMENTS (WALES) LIMITED
Company Number:06179868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caring Bah, Magor Road, Langstone, NP18 2JX

Secretary23 March 2007Active
Caring Bah, Magor Road, Langstone, NP18 2JX

Director23 March 2007Active
Ty Carreg, Mawr Llandegveth Nr Caerleon, Newport, NP18 1HX

Director23 March 2007Active
Hill Croft, Pollard Close, Trinity View, Caerleon, Newport, Wales, NP18 3SS

Director23 March 2007Active

People with Significant Control

Mrs Marie Lorraine Williams
Notified on:01 April 2021
Status:Active
Date of birth:July 1948
Nationality:British
Address:Cedar House, Hazell Drive, Gwent, NP10 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Hyland
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Cedar House, Hazell Drive, Gwent, NP10 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Phillip William Richardson
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Cedar House, Hazell Drive, Gwent, NP10 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Estate Of Mr David Martin Williams (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Cedar House, Hazell Drive, Gwent, NP10 8FY
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 (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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-10-05Resolution

Resolution.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Change account reference date company previous extended.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.