UKBizDB.co.uk

TRINITY YORK LIMITED

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

This company is commonly known as Trinity York Limited. The company was founded 44 years ago and was given the registration number 01437542. The firm's registered office is in BATLEY. You can find them at Enterprise House Field Head Lane, Birstall, Batley, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TRINITY YORK LIMITED
Company Number:01437542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Enterprise House Field Head Lane, Birstall, Batley, West Yorkshire, England, WF17 9BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Field Head Lane, Birstall, Batley, England, WF17 9BN

Secretary01 October 2000Active
121, The Mount, York, England, YO24 1DU

Director-Active
Enterprise House, Field Head Lane, Birstall, Batley, England, WF17 9BN

Director09 March 2017Active
27 Carleton Street, York, YO26 4XN

Secretary25 July 1997Active
Crayke Hall Church Hill, Crayke, York, YO6 4TA

Secretary24 July 1995Active
27 Milnthorpe Crescent, Sandal, Wakefield, WF2 6BE

Secretary-Active
Crayke Hall Church Hill, Crayke, York, YO6 4TA

Director-Active
71 Woolgreaves Drive, Sandal, Wakefield, WF2 6DS

Director25 July 1997Active
27 Milnthorpe Crescent, Sandal, Wakefield, WF2 6BE

Director-Active

People with Significant Control

Mr Stephen Gregory Owens
Notified on:09 March 2017
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Enterprise House, Field Head Lane, Batley, England, WF17 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Barry Hazell
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Enterprise House, Field Head Lane, Batley, England, WF17 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-13Mortgage

Mortgage satisfy charge full.

Download
2024-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Address

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

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.