About

Registered Number: 06415126
Date of Incorporation: 01/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Boulton House, Chorlton Street, Manchester, M1 3HY,

 

Having been setup in 2007, Trinity Management (Bolton) Ltd has its registered office in Manchester, it has a status of "Active". There are 2 directors listed for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Emma Louise 16 August 2012 - 1
SMOLLETT, Paul Anthony 01 November 2007 12 September 2008 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 13 September 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 07 November 2014
AP04 - Appointment of corporate secretary 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 25 October 2011
AA01 - Change of accounting reference date 22 August 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 19 August 2010
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AR01 - Annual Return 13 November 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 03 December 2007
287 - Change in situation or address of Registered Office 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
NEWINC - New incorporation documents 01 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.