General information

Name:

Trinova Systems Ltd

Office Address:

45 Deerpark Crescent Wingerworth S42 6XE Chesterfield

Number: 03854398

Incorporation date: 1999-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trinova Systems Limited could be reached at 45 Deerpark Crescent, Wingerworth in Chesterfield. Its zip code is S42 6XE. Trinova Systems has been present on the market for the last 25 years. Its Companies House Registration Number is 03854398. The enterprise's SIC and NACE codes are 62012 - Business and domestic software development. Trinova Systems Ltd reported its latest accounts for the financial year up to 2022-12-31. The company's most recent confirmation statement was filed on 2023-10-04.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 8 transactions from worth at least 500 pounds each, amounting to £21,148 in total. The company also worked with the Lichfield District Council (13 transactions worth £17,900 in total) and the Oxfordshire County Council (6 transactions worth £15,100 in total). Trinova Systems was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials, Communications N Computing and Open Spaces was also the service provided to the Lichfield District Council Council covering the following areas: I.t. - Licences, Premises Repairs&main' and Course/conference/sub'.

According to the information we have, this limited company was created in 1999 and has so far been steered by three directors. To support the directors in their duties, this particular limited company has been utilizing the expertise of David W. as a secretary since 1999.

Financial data based on annual reports

Company staff

Helen W.

Role: Director

Appointed: 06 April 2016

Latest update: 20 April 2024

John W.

Role: Director

Appointed: 01 February 2003

Latest update: 20 April 2024

David W.

Role: Secretary

Appointed: 06 October 1999

Latest update: 20 April 2024

Carl W.

Role: Director

Appointed: 06 October 1999

Latest update: 20 April 2024

People with significant control

Executives with significant control over the firm are: Carl W. owns over 1/2 to 3/4 of company shares . Helen W. owns 1/2 or less of company shares.

Carl W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Helen W.
Notified on 6 April 2016
Nature of control:
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 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 18 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 18 September 2015
Annual Accounts 23 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 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 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 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 2 £ 5 398.00
2015-01-28 PAY00733172 £ 2 898.00 Equip't Furniture N Materials
2015 Lichfield District Council 1 £ 2 000.00
2015-05-11 55626 £ 2 000.00 I.t. - Licences
2015 New Forest District Council 1 £ 2 000.00
2015-06-16 8207342_1 £ 2 000.00 Computer Equipment Maintenance
2014 Brighton & Hove City 2 £ 7 750.00
2014-10-29 PAY00708930 £ 5 750.00 Communications N Computing
2014 Lichfield District Council 4 £ 8 225.00
2014-10-14 51556 £ 5 000.00 I.t. - Licences
2014 New Forest District Council 3 £ 3 200.00
2014-06-12 8193519_1 £ 2 000.00 Computer Equipment Maintenance
2014 Oxfordshire County Council 2 £ 4 350.00
2014-06-27 4100858225 £ 3 500.00 Communications And Computing
2014 Solihull Metropolitan Borough Council 2 £ 4 100.00
2014-09-04 38998570 £ 2 100.00 Cultural & Related Services
2013 Brighton & Hove City 1 £ 2 000.00
2013-05-08 PAY00566815 £ 2 000.00 Communications N Computing
2013 Lichfield District Council 1 £ 1 000.00
2013-05-08 40436 £ 1 000.00 Premises Repairs&main'
2013 New Forest District Council 1 £ 2 000.00
2013-07-26 8181371_1 £ 2 000.00 Computer Equipment Maintenance
2013 Solihull Metropolitan Borough Council 1 £ 4 650.00
2013-03-18 14424861 £ 4 650.00 Highways & Transport Services
2012 Brighton & Hove City 1 £ 2 000.00
2012-04-27 PAY00471150 £ 2 000.00 Open Spaces
2012 Lichfield District Council 2 £ 2 000.00
2012-04-23 30868 £ 1 500.00 Premises Repairs&main'
2012 New Forest District Council 1 £ 2 000.00
2012-07-30 8167885_1 £ 2 000.00 Computer Equipment Maintenance
2012 Oxfordshire County Council 2 £ 5 250.00
2012-08-29 4100639795 £ 3 500.00 Private Contractors
2012 Solihull Metropolitan Borough Council 2 £ 2 660.00
2012-05-31 11777188 £ 2 000.00 Highways & Transport Services
2011 Brighton & Hove City 1 £ 2 000.00
2011-05-18 PAY00383593 £ 2 000.00 Communications N Computing
2011 Lichfield District Council 3 £ 2 675.00
2011-05-23 21562 £ 1 500.00 Premises Repairs&main'
2011 New Forest District Council 1 £ 2 000.00
2011-07-13 8152998_1 £ 2 000.00 Computer Equipment Maintenance
2011 Oxfordshire County Council 1 £ 3 500.00
2011-08-10 4100495583 £ 3 500.00 Private Contractors
2011 Solihull Metropolitan Borough Council 1 £ 2 000.00
2011-06-16 10590149 £ 2 000.00 Cultural & Related Services
2010 Brighton & Hove City 1 £ 2 000.00
2010-05-28 03685189 £ 2 000.00 Supplies And Services
2010 Lichfield District Council 2 £ 2 000.00
2010-04-20 8434 £ 1 500.00 Premises Repairs&main'
2010 New Forest District Council 1 £ 2 000.00
2010-07-16 8138753_1 £ 2 000.00 Computer Equipment Maintenance
2010 Oxfordshire County Council 1 £ 2 000.00
2010-12-24 4100405553 £ 2 000.00 Private Contractors

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
24
Company Age

Similar companies nearby

Closest companies