UKBizDB.co.uk

TRINITY DIESEL SERVICES LTD

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

This company is commonly known as Trinity Diesel Services Ltd. The company was founded 11 years ago and was given the registration number 08487364. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, Lancashire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TRINITY DIESEL SERVICES LTD
Company Number:08487364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2013
End of financial year:28 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director06 April 2020Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director15 April 2013Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director01 November 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director15 April 2013Active

People with Significant Control

Mr Andrew Mark Smith
Notified on:06 April 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Simon Riley
Notified on:06 April 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Geraldine Anne Riley
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Address

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

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-01-26Accounts

Change account reference date company previous shortened.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.