General information

Name:

Trina's Wines Ltd

Office Address:

2 Manor Farm Court Old Wolverton Road Old Wolverton MK12 5NN Milton Keynes

Number: 07106606

Incorporation date: 2009-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 marks the launching of Trina's Wines Limited, a company registered at 2 Manor Farm Court Old Wolverton Road, Old Wolverton in Milton Keynes. That would make 15 years Trina's Wines has existed in the UK, as it was founded on 2009-12-16. The company's registered no. is 07106606 and its zip code is MK12 5NN. The enterprise's Standard Industrial Classification Code is 47250 - Retail sale of beverages in specialised stores. The company's latest financial reports were submitted for the period up to 2022-12-31 and the latest confirmation statement was submitted on 2022-12-16.

Currently, we have a solitary managing director in the company: Katrina O. (since 2017-01-01). That business had been managed by Ian W. until seven years ago. Additionally another director, specifically Thalia W. quit seven years ago.

Katrina O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Katrina O.

Role: Director

Appointed: 01 January 2017

Latest update: 8 March 2024

People with significant control

Katrina O.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian W.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thalia W.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 4 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates December 16, 2023 (CS01)
filed on: 26th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2013

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2014

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2015

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Accountant/Auditor,
2012

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
14
Company Age

Closest Companies - by postcode