UKBizDB.co.uk

TRINITY SAILING FOUNDATION

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

This company is commonly known as Trinity Sailing Foundation. The company was founded 25 years ago and was given the registration number 03753491. The firm's registered office is in BRIXHAM. You can find them at Upton Manor Orchard, Upton Manor Road, Brixham, Devon. This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:TRINITY SAILING FOUNDATION
Company Number:03753491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Upton Manor Orchard, Upton Manor Road, Brixham, Devon, United Kingdom, TQ5 9RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallis Cottage, Bowden, Dartmouth, England, TQ6 0LH

Secretary19 April 1999Active
Wallis Cottage, Bowden, Dartmouth, TQ6 0LH

Director19 April 1999Active
Pound Farm, Fore Street, Ivybridge, United Kingdom, PL21 9AE

Director13 November 2007Active
Wallis Cottage, Bowden, Dartmouth, England, TQ6 0LH

Director14 October 2010Active
Wallis Cottage, Bowden, Dartmouth, England, TQ6 0LH

Director14 October 2010Active
Wallis Cottage, Bowden, Dartmouth, United Kingdom, TQ6 0LH

Director22 January 2013Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 April 1999Active
32 Courtland Road, Torquay, TQ2 6JR

Director10 October 2001Active
16 Mount Pleasant Road, Brixham, TQ5 9RP

Director06 May 2005Active
28 Penpethy Close, Brixham, TQ5 8NP

Director10 October 2001Active
2 Hosgood Steps, Brixham, TQ5 8HN

Director28 November 2006Active
The Sail Loft, Pump Street, Brixham, TQ5 8ED

Director14 October 2010Active
The Sail Loft, Pump Street, Brixham, England, TQ5 8ED

Director18 January 2017Active
Albina Villa, South Furzeham Road, Brixham, TQ5 8JD

Director19 April 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director16 April 1999Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-15Dissolution

Dissolution application strike off company.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Address

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

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Address

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

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Mortgage

Mortgage satisfy charge full.

Download
2018-01-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.