General information

Name:

Trinity Factors Ltd

Office Address:

23 Station Approach Hayes BR2 7EQ Bromley

Number: 03071959

Incorporation date: 1995-06-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trinity Factors Limited has been in the UK for at least twenty nine years. Started with Registered No. 03071959 in 1995, the company is based at 23 Station Approach, Bromley BR2 7EQ. This business's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-12-31 is the last time the company accounts were reported.

At the moment, the directors officially appointed by the firm include: Sylvie S. assigned this position 3 years ago, Pierre L. assigned this position 3 years ago, Sarah N. assigned this position on 2021-12-16 and 2 other members of the Management Board who might be found within the Company Staff section of this page. Additionally, the managing director's responsibilities are backed by a secretary - Chris L., who was selected by this firm 5 years ago.

Financial data based on annual reports

Company staff

Sylvie S.

Role: Director

Appointed: 16 December 2021

Latest update: 17 March 2024

Pierre L.

Role: Director

Appointed: 16 December 2021

Latest update: 17 March 2024

Sarah N.

Role: Director

Appointed: 16 December 2021

Latest update: 17 March 2024

Chris L.

Role: Director

Appointed: 16 December 2021

Latest update: 17 March 2024

Chris L.

Role: Secretary

Appointed: 14 February 2019

Latest update: 17 March 2024

Guy L.

Role: Director

Appointed: 23 June 1995

Latest update: 17 March 2024

People with significant control

Andre L.
Notified on 8 June 2016
Ceased on 26 July 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 September 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 31 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 June 2016
Annual Accounts 3 November 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 3 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Closest Companies - by postcode