General information

Name:

Trinity Power Ltd

Office Address:

C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 09340624

Incorporation date: 2014-12-04

Dissolution date: 2024-01-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Reading under the following Company Registration No.: 09340624. The firm was set up in 2014. The headquarters of the firm was located at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street. The post code for this place is RG1 2AN. This enterprise was dissolved in 2024, meaning it had been active for 10 years.

David M. and Piers D. were registered as the enterprise's directors and were running the firm from 2020 to 2024.

The companies with significant control over this firm included: Share Nominees Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Aylesbury at Oxford Road, HP21 8SZ, Buckinghamshire and was registered as a PSC under the reg no 02476691.

Financial data based on annual report

Company staff

David M.

Role: Director

Appointed: 28 January 2020

Latest update: 15 December 2024

Piers D.

Role: Director

Appointed: 04 December 2014

Latest update: 15 December 2024

People with significant control

Share Nominees Limited
Address: Oxford House Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 02476691
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 January 2021
Confirmation statement last made up date 04 December 2019
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
9
Company Age

Closest Companies - by postcode