About

Registered Number: 00935097
Date of Incorporation: 08/07/1968 (55 years and 11 months ago)
Company Status: Active
Registered Address: Wharf Farm, Coventry Road, Hinckley, Leicestershire, LE10 0NB

 

Having been setup in 1968, Trinity Motors (Bond Street) Ltd are based in Hinckley. The companies directors are listed as Howells, Sharon, King, Henry John, Woodward, Shirley Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Henry John N/A 29 August 1997 1
WOODWARD, Shirley Ann N/A 20 March 1992 1
Secretary Name Appointed Resigned Total Appointments
HOWELLS, Sharon 16 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
MR04 - N/A 16 July 2020
MR04 - N/A 16 July 2020
MR04 - N/A 16 July 2020
CS01 - N/A 11 February 2020
PSC04 - N/A 11 October 2019
CH03 - Change of particulars for secretary 11 October 2019
CH01 - Change of particulars for director 11 October 2019
PSC01 - N/A 11 October 2019
PSC07 - N/A 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
AA01 - Change of accounting reference date 08 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 15 May 2018
PSC04 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CS01 - N/A 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH03 - Change of particulars for secretary 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 November 2012
MISC - Miscellaneous document 25 September 2012
AA01 - Change of accounting reference date 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
AR01 - Annual Return 29 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AA - Annual Accounts 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 27 April 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 04 February 2009
363a - Annual Return 03 November 2008
RESOLUTIONS - N/A 08 August 2008
MEM/ARTS - N/A 08 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 12 May 2006
395 - Particulars of a mortgage or charge 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
363s - Annual Return 28 October 2004
395 - Particulars of a mortgage or charge 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 12 July 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 08 June 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
123 - Notice of increase in nominal capital 02 October 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 19 June 1998
363s - Annual Return 24 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
AA - Annual Accounts 16 June 1997
395 - Particulars of a mortgage or charge 15 May 1997
395 - Particulars of a mortgage or charge 15 May 1997
395 - Particulars of a mortgage or charge 15 May 1997
363s - Annual Return 25 September 1996
395 - Particulars of a mortgage or charge 08 August 1996
AA - Annual Accounts 03 July 1996
225 - Change of Accounting Reference Date 03 July 1996
395 - Particulars of a mortgage or charge 12 April 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 18 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1994
AA - Annual Accounts 05 July 1994
395 - Particulars of a mortgage or charge 05 October 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 10 August 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 14 October 1991
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
363b - Annual Return 22 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1991
395 - Particulars of a mortgage or charge 17 November 1990
395 - Particulars of a mortgage or charge 17 November 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
363 - Annual Return 22 February 1990
288 - N/A 06 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1989
AA - Annual Accounts 07 November 1989
RESOLUTIONS - N/A 26 October 1989
RESOLUTIONS - N/A 26 October 1989
RESOLUTIONS - N/A 26 October 1989
123 - Notice of increase in nominal capital 26 October 1989
363 - Annual Return 21 June 1989
169 - Return by a company purchasing its own shares 24 May 1989
RESOLUTIONS - N/A 06 April 1989
RESOLUTIONS - N/A 06 April 1989
363 - Annual Return 26 September 1988
AA - Annual Accounts 12 September 1988
288 - N/A 23 June 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
288 - N/A 16 September 1987
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
363 - Annual Return 06 January 1987
AA - Annual Accounts 25 November 1986
AA - Annual Accounts 20 June 1986
288 - N/A 20 June 1986
AA - Annual Accounts 07 January 1985
AA - Annual Accounts 08 March 1982
AA - Annual Accounts 21 November 1980
395 - Particulars of a mortgage or charge 11 July 1977
288b - Notice of resignation of directors or secretaries 20 July 1968
NEWINC - New incorporation documents 08 July 1968

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 April 2012 Fully Satisfied

N/A

Deed of legal mortgage 04 April 2012 Fully Satisfied

N/A

Debenture 04 March 2010 Fully Satisfied

N/A

Legal charge 17 June 2009 Fully Satisfied

N/A

Legal charge 17 June 2009 Fully Satisfied

N/A

Debenture 04 January 2006 Fully Satisfied

N/A

Legal charge 12 October 2004 Fully Satisfied

N/A

Legal charge 02 May 1997 Fully Satisfied

N/A

Legal charge 30 April 1997 Fully Satisfied

N/A

Legal charge 30 April 1997 Fully Satisfied

N/A

Guarantee & debenture 30 July 1996 Fully Satisfied

N/A

Legal charge 01 April 1996 Fully Satisfied

N/A

Mortgage 01 October 1993 Fully Satisfied

N/A

Legal charge 14 November 1990 Fully Satisfied

N/A

Legal charge 14 November 1990 Fully Satisfied

N/A

Charge 04 October 1984 Fully Satisfied

N/A

Floating charge 28 August 1984 Fully Satisfied

N/A

Legal charge 28 August 1984 Fully Satisfied

N/A

Legal charge 19 November 1982 Fully Satisfied

N/A

Legal charge 30 April 1982 Fully Satisfied

N/A

Legal charge 27 June 1977 Fully Satisfied

N/A

Guarantee & debenture 18 February 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.