UKBizDB.co.uk

TRINITY GROUP HOLDINGS LIMITED

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

This company is commonly known as Trinity Group Holdings Limited. The company was founded 23 years ago and was given the registration number 04146180. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRINITY GROUP HOLDINGS LIMITED
Company Number:04146180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary11 June 2013Active
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director19 May 2009Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Secretary02 August 2005Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary23 January 2001Active
6 Amery Road, Harrow, HA1 3UQ

Secretary23 January 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director23 January 2001Active
Becca House Becca Lane, Aberford, Leeds, LS25 3BD

Director02 August 2005Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director02 August 2005Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director19 May 2009Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director26 April 2006Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director02 August 2005Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director02 August 2005Active
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN

Director30 September 2006Active
6 Amery Road, Harrow, HA1 3UQ

Director23 January 2001Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director20 November 2006Active
25 Butler Avenue, Harrow, HA1 4EJ

Director23 January 2001Active

People with Significant Control

Enterprise Holding Company No1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.