Trinity Motors (bond Street) Limited

General information

Name:

Trinity Motors (bond Street) Ltd

Office Address:

Artisans' House 7 Queensbridge NN4 7BF Northampton

Number: 00935097

Incorporation date: 1968-07-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the company was founded is July 8, 1968. Registered under 00935097, the firm operates as a Private Limited Company. You may find the main office of the company during business hours at the following address: Artisans' House 7 Queensbridge, NN4 7BF Northampton. The firm's registered with SIC code 77400 which means Leasing of intellectual property and similar products, except copyright works. December 31, 2022 is the last time when company accounts were reported.

According to the latest data, this specific limited company is administered by a solitary director: Sharon H., who was assigned to lead the company 17 years ago. The following limited company had been presided over by Robert W. till July 2018. In addition a different director, namely Henry K. quit twenty seven years ago. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skills of Sharon H. as a secretary since August 2007.

Financial data based on annual reports

Company staff

Sharon H.

Role: Secretary

Appointed: 16 August 2007

Latest update: 6 March 2024

Sharon H.

Role: Director

Appointed: 16 August 2007

Latest update: 6 March 2024

People with significant control

Sharon H. 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.

Sharon H.
Notified on 22 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert W.
Notified on 6 April 2016
Ceased on 22 July 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
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 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Wharf Farm Coventry Road Hinckley

Post code:

LE10 0NB

City / Town:

Leicester

HQ address,
2014

Address:

Wharf Farm Coventry Road Hinckley

Post code:

LE10 0NB

City / Town:

Leicester

HQ address,
2015

Address:

Wharf Farm Coventry Road Hinckley

Post code:

LE10 0NB

City / Town:

Leicester

HQ address,
2016

Address:

Wharf Farm Coventry Road Hinckley

Post code:

LE10 0NB

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 77400 : Leasing of intellectual property and similar products, except copyright works
55
Company Age

Closest Companies - by postcode