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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Director | 19 May 2009 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 02 August 2005 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 23 January 2001 | Active |
6 Amery Road, Harrow, HA1 3UQ | Secretary | 23 January 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 23 January 2001 | Active |
Becca House Becca Lane, Aberford, Leeds, LS25 3BD | Director | 02 August 2005 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 02 August 2005 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 19 May 2009 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 26 April 2006 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 02 August 2005 | Active |
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU | Director | 02 August 2005 | Active |
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN | Director | 30 September 2006 | Active |
6 Amery Road, Harrow, HA1 3UQ | Director | 23 January 2001 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 20 November 2006 | Active |
25 Butler Avenue, Harrow, HA1 4EJ | Director | 23 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-02 | Dissolution | Dissolution application strike off company. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.