About

Registered Number: 04568282
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 9 Crossways, London Road, Sunninghill, Ascot, Berkshire, SL5 0PL

 

Founded in 2002, Trinity Motors Ltd are based in Berkshire. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUMSEY, Alan 21 October 2002 - 1
RUMSEY, Shirley 21 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 18 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2013
RESOLUTIONS - N/A 09 October 2013
RESOLUTIONS - N/A 09 October 2013
MEM/ARTS - N/A 09 October 2013
SH08 - Notice of name or other designation of class of shares 09 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 16 March 2005
225 - Change of Accounting Reference Date 10 March 2005
363s - Annual Return 12 January 2005
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.