This company is commonly known as Trinity Ministries Hinckley. The company was founded 14 years ago and was given the registration number 07001529. The firm's registered office is in HINCKLEY. You can find them at 61 Stockwell Head, Stockwell Head, Hinckley, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | TRINITY MINISTRIES HINCKLEY |
---|---|---|
Company Number | : | 07001529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Stockwell Head, Stockwell Head, Hinckley, England, LE10 1RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wesley House, 61 Stockwell Head, Hinckley, England, LE10 1RD | Secretary | 19 September 2018 | Active |
61 Stockwell Head, Stockwell Head, Hinckley, England, LE10 1RD | Director | 16 July 2013 | Active |
61 Stockwell Head, Stockwell Head, Hinckley, England, LE10 1RD | Director | 01 December 2018 | Active |
18, Boyslade Road East, Burbage, Hinckley, England, LE10 2RQ | Director | 01 January 2017 | Active |
Olive House 3 Springfield Road, Hinckley, LE10 1AN | Secretary | 26 August 2009 | Active |
61 Stockwell Head, Stockwell Head, Hinckley, England, LE10 1RD | Director | 01 January 2017 | Active |
Olive House 3 Springfield Road, Hinckley, LE10 1AN | Director | 26 August 2009 | Active |
18, Blenheim Close, Hinckley, England, LE10 1TT | Director | 17 July 2013 | Active |
198, Ashby Road, Hinckley, LE10 1SW | Director | 26 August 2009 | Active |
1, Cleveland Road, Hinckley, LE10 0AJ | Director | 26 August 2009 | Active |
Rev Stuart Peter Dean | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Stockwell Head, Stockwell Head, Hinckley, England, LE10 1RD |
Nature of control | : |
|
Mr Julian Jon Payne | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Stockwell Head, Stockwell Head, Hinckley, England, LE10 1RD |
Nature of control | : |
|
Mr Mark Bernard Wassell | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Stockwell Head, Stockwell Head, Hinckley, England, LE10 1RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Officers | Appoint person secretary company with name date. | Download |
2018-09-19 | Officers | Termination secretary company with name termination date. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.