UKBizDB.co.uk

TRINITY TYRES (FELIXSTOWE) LIMITED

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

This company is commonly known as Trinity Tyres (felixstowe) Limited. The company was founded 21 years ago and was given the registration number 04531862. The firm's registered office is in IPSWICH. You can find them at 37-41 Holywells Road, , Ipswich, Suffolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TRINITY TYRES (FELIXSTOWE) LIMITED
Company Number:04531862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:37-41 Holywells Road, Ipswich, Suffolk, IP3 0DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37-41, Holywells Road, Ipswich, IP3 0DL

Secretary16 September 2016Active
37-41, Holywells Road, Ipswich, IP3 0DL

Director16 September 2016Active
37-41, Holywells Road, Ipswich, United Kingdom, IP3 0DL

Director01 May 2013Active
37-41, Holywells Road, Ipswich, United Kingdom, IP3 0DL

Director11 September 2002Active
37-41, Holywells Road, Ipswich, IP3 0DL

Director16 September 2016Active
37-41, Holywells Road, Ipswich, IP3 0DL

Director04 December 2019Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary11 September 2002Active
9 Lancaster Drive, Ipswich, IP5 3TJ

Secretary11 September 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director11 September 2002Active
37-41, Holywells Road, Ipswich, IP3 0DL

Director16 September 2016Active

People with Significant Control

Anglia Truck Tyre Management Limited
Notified on:30 September 2016
Status:Active
Country of residence:United Kingdom
Address:37-41, Holywells Road, Ipswich, United Kingdom, IP3 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard John Osborn
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Acorns, Purdis Farm Lane, Ipswich, United Kingdom, IP3 8UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Paula Marie Osborn
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Acorns, Purdis Farm Lane, Ipswich, United Kingdom, IP3 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Accounts

Legacy.

Download
2024-03-27Other

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Other

Legacy.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Capital

Capital return purchase own shares.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Other

Legacy.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Legacy.

Download
2021-04-20Other

Legacy.

Download
2021-04-20Other

Legacy.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-12Accounts

Legacy.

Download
2019-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.