UKBizDB.co.uk

TRINITY ENGINEERING (NORTHAMPTON) LIMITED

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

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..

Company Information

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:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:15 Horsley Road, Kingsthorpe Hollow, Northampton, NN2 6LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ

Secretary31 August 2009Active
15, Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ

Director04 November 1998Active
16 Cedrus Court, Northampton, NN2 8EU

Secretary-Active
15, Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ

Director20 April 2007Active
15, Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ

Director-Active
15, Horsley Road, Kingsthorpe Hollow, Northampton, United Kingdom, NN2 6LJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Change person secretary company with change date.

Download
2019-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.