UKBizDB.co.uk

TRINITY HOLDING GROUP LTD

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

This company is commonly known as Trinity Holding Group Ltd. The company was founded 4 years ago and was given the registration number 12392439. The firm's registered office is in OLDHAM. You can find them at 113 Union Street, , Oldham, Lancs. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRINITY HOLDING GROUP LTD
Company Number:12392439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:113 Union Street, Oldham, Lancs, England, OL1 1RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kimberley House, Burnt Oak Broadway, Edgware, England, HA8 5LD

Director08 July 2022Active
Kimberley House, Burnt Oak Broadway, Edgware, England, HA8 5LD

Director08 July 2022Active
Flat 2, Boreham Holt, Elstree, Borehamwood, United Kingdom, WD6 3QF

Director08 January 2020Active

People with Significant Control

Mr Neil Patel
Notified on:08 July 2022
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Kimberley House, Burnt Oak Broadway, Edgware, England, HA8 5LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Maheshchandra Chhotabhai Patel
Notified on:08 July 2022
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Kimberley House, Burnt Oak Broadway, Edgware, England, HA8 5LD
Nature of control:
  • Voting rights 25 to 50 percent
Dentasmile Limited
Notified on:08 July 2022
Status:Active
Country of residence:England
Address:Kimberley House, Burnt Oak Broadway, Edgware, England, HA8 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harvey Stewart Cohen
Notified on:08 January 2020
Status:Active
Date of birth:May 1965
Nationality:English
Country of residence:United Kingdom
Address:Flat 2, Boreham Holt, Borehamwood, United Kingdom, WD6 3QF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Address

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

Download
2022-08-12Accounts

Change account reference date company previous shortened.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Address

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

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-11Resolution

Resolution.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-21Capital

Capital allotment shares.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.