About

Registered Number: 07001529
Date of Incorporation: 26/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 61 Stockwell Head Stockwell Head, Hinckley, LE10 1RD,

 

Trinity Ministries Hinckley was founded on 26 August 2009 and are based in Hinckley, it's status is listed as "Active". Dean, Stuart, Dean, Stuart Peter, Rev, Payne, Julian, Wassell, Mark Bernard, Bixter, Clinton, Oglesby, Timothy, Payne, Julian, Virgo, Barbara Joan, Ward, Timothy James, Rev Dr are the current directors of this company. We don't currently know the number of employees at Trinity Ministries Hinckley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Stuart Peter, Rev 16 July 2013 - 1
PAYNE, Julian 01 December 2018 - 1
WASSELL, Mark Bernard 01 January 2017 - 1
BIXTER, Clinton 01 January 2017 11 November 2019 1
OGLESBY, Timothy 26 August 2009 19 September 2018 1
PAYNE, Julian 17 July 2013 31 December 2016 1
VIRGO, Barbara Joan 26 August 2009 31 March 2013 1
WARD, Timothy James, Rev Dr 26 August 2009 03 February 2013 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Stuart 19 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 September 2019
AD01 - Change of registered office address 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CH01 - Change of particulars for director 22 March 2019
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 19 September 2018
AP03 - Appointment of secretary 19 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 05 September 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 05 September 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 11 September 2014
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 27 August 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 24 May 2011
AA01 - Change of accounting reference date 13 May 2011
AR01 - Annual Return 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2010 Outstanding

N/A

Legal charge 27 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.