About

Registered Number: 02536138
Date of Incorporation: 31/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Cucumber Hall Cucumber Lane, Weston, Beccles, Suffolk, NR34 7XQ

 

Trinity Timber Preservation & Damp Control Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Donno, John Keith, Donno, Julie Irene, Broughton, Hedley, Whiteman, Charles David Ian, Whiteman, Patricia Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNO, John Keith 08 August 2001 - 1
DONNO, Julie Irene 10 September 2014 - 1
WHITEMAN, Charles David Ian N/A 08 August 2001 1
WHITEMAN, Patricia Mary N/A 08 August 2001 1
Secretary Name Appointed Resigned Total Appointments
BROUGHTON, Hedley 08 August 2001 29 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 10 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 20 November 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 22 June 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 19 October 2009
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 04 March 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 27 August 2003
363s - Annual Return 04 September 2002
363s - Annual Return 09 November 2001
287 - Change in situation or address of Registered Office 17 October 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 15 August 2001
225 - Change of Accounting Reference Date 04 July 2001
287 - Change in situation or address of Registered Office 28 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 05 May 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 25 August 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 04 September 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 31 October 1995
AUD - Auditor's letter of resignation 31 October 1995
363s - Annual Return 04 October 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 28 September 1994
MEM/ARTS - N/A 10 December 1993
CERTNM - Change of name certificate 22 November 1993
AA - Annual Accounts 02 November 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 07 October 1992
363b - Annual Return 08 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1991
RESOLUTIONS - N/A 29 November 1990
288 - N/A 29 November 1990
MEM/ARTS - N/A 29 November 1990
287 - Change in situation or address of Registered Office 29 November 1990
CERTNM - Change of name certificate 21 November 1990
NEWINC - New incorporation documents 31 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.