About

Registered Number: 06842484
Date of Incorporation: 10/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Meriden Hall Main Road, Meriden, Coventry, West Midlands, CV7 7PT

 

Based in Coventry, Trinity It Consulting Ltd was registered on 10 March 2009, it has a status of "Active". There is one director listed as Hbjgw Secretarial Support Limited for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HBJGW SECRETARIAL SUPPORT LIMITED 10 March 2009 29 May 2009 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
MR01 - N/A 16 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 05 October 2012
AA01 - Change of accounting reference date 22 June 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AA - Annual Accounts 09 June 2011
MISC - Miscellaneous document 21 April 2011
AR01 - Annual Return 08 April 2011
AA03 - Notice of resolution removing auditors 06 April 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AUD - Auditor's letter of resignation 05 January 2010
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
RESOLUTIONS - N/A 12 June 2009
RESOLUTIONS - N/A 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
123 - Notice of increase in nominal capital 12 June 2009
225 - Change of Accounting Reference Date 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

All assets debenture 26 November 2010 Outstanding

N/A

Debenture 29 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.