UKBizDB.co.uk

TRINITY GRAIN TRANSPORT LIMITED

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

This company is commonly known as Trinity Grain Transport Limited. The company was founded 13 years ago and was given the registration number 07591062. The firm's registered office is in WINCHESTER. You can find them at Trinity Grain Limited Overton Road, Micheldever Station, Winchester, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TRINITY GRAIN TRANSPORT LIMITED
Company Number:07591062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Trinity Grain Limited Overton Road, Micheldever Station, Winchester, Hampshire, England, SO21 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Grain Ltd, Overton Road, Micheldever Station, Winchester, England, SO21 3FX

Director02 December 2021Active
Trinity Grain Ltd, Overton Road, Micheldever Station, Winchester, England, SO21 3FX

Director16 December 2019Active
1, Jenner Way, Romsey, England, SO51 8PD

Director05 April 2011Active
54, Waterloo Cottages, Church Street, Micheldever, Winchester, England, SO21 3DB

Director05 April 2011Active
Trinity Grain Limited, Overton Road, Micheldever Station, Winchester, England, SO21 3AN

Director16 December 2019Active

People with Significant Control

Trinity Grain Limited
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:Trinity Grain Limited, Overton Road, Winchester, England, SO21 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Clay
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:1 Jenner Way, Romsey, England, SO51 8PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Hellawell
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Verily, 54 Waterloo Cottages, Winchester, United Kingdom, SO21 3BD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Address

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

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Resolution

Resolution.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Address

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

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Capital

Capital allotment shares.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Accounts

Change account reference date company current extended.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.