About

Registered Number: 04128095
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Springfield House, Water Lane, Wilmslow, Cheshire, SK9 5BG

 

Having been setup in 2000, Trinity Enterprise Centre Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AD01 - Change of registered office address 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 22 January 2010
AUD - Auditor's letter of resignation 02 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 December 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 06 September 2007
395 - Particulars of a mortgage or charge 29 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
395 - Particulars of a mortgage or charge 16 January 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 30 November 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 18 July 2005
CERTNM - Change of name certificate 05 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 09 January 2004
225 - Change of Accounting Reference Date 12 November 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
225 - Change of Accounting Reference Date 05 March 2001
CERTNM - Change of name certificate 23 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 2007 Outstanding

N/A

Legal charge 15 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.