About

Registered Number: 03535427
Date of Incorporation: 26/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 349 Bury Old Road, Prestwich, Manchester, M25 1PY

 

Established in 1998, Trinity Projects (Salford) Ltd have registered office in Manchester, it has a status of "Active". Vince Cain, Sarah, Cain, Mark Andrew are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Mark Andrew 12 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
VINCE CAIN, Sarah 12 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 29 April 2019
SH01 - Return of Allotment of shares 26 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 13 December 2017
PSC04 - N/A 13 December 2017
CH03 - Change of particulars for secretary 13 December 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 30 March 2017
SH01 - Return of Allotment of shares 16 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 30 April 2015
SH01 - Return of Allotment of shares 12 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 01 April 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 04 April 2001
CERTNM - Change of name certificate 15 December 2000
AA - Annual Accounts 21 November 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
225 - Change of Accounting Reference Date 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1998
CERTNM - Change of name certificate 20 May 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
NEWINC - New incorporation documents 26 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.