About

Registered Number: 04771493
Date of Incorporation: 20/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Boiler Shop, 20 South Street, Newcastle Upon Tyne, NE1 3PE,

 

Trinity Holdings (Quayside) Ltd was registered on 20 May 2003 and are based in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the this business. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 31 May 2019
AD01 - Change of registered office address 25 September 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 08 June 2018
TM02 - Termination of appointment of secretary 15 December 2017
CH01 - Change of particulars for director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 07 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 07 October 2010
DISS40 - Notice of striking-off action discontinued 15 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 22 March 2005
225 - Change of Accounting Reference Date 22 March 2005
363s - Annual Return 03 August 2004
287 - Change in situation or address of Registered Office 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
395 - Particulars of a mortgage or charge 04 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
CERTNM - Change of name certificate 04 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture and guarantee 27 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.