This company is commonly known as Trinity Engineering (northampton) Limited. The company was founded 41 years ago and was given the registration number 01665797. The firm's registered office is in NORTHAMPTON. You can find them at 15 Horsley Road, Kingsthorpe Hollow, Northampton, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | TRINITY ENGINEERING (NORTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 01665797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1982 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Horsley Road, Kingsthorpe Hollow, Northampton, NN2 6LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ | Secretary | 31 August 2009 | Active |
15, Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ | Director | 04 November 1998 | Active |
16 Cedrus Court, Northampton, NN2 8EU | Secretary | - | Active |
15, Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ | Director | 20 April 2007 | Active |
15, Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ | Director | - | Active |
15, Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ | Director | - | Active |
Mr Reuben Victor Soames | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ |
Nature of control | : |
|
Mr Alan Victor Soames | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Change person secretary company with change date. | Download |
2019-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.