About

Registered Number: 04531862
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 37-41 Holywells Road, Ipswich, Suffolk, IP3 0DL

 

Trinity Tyres (Felixstowe) Ltd was founded on 11 September 2002 and has its registered office in Ipswich, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Wilmot, Tony Justin, Caley, Michael, Osborn, Richard John, Osborn, Joyce Marion, Tarrant, Keith John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALEY, Michael 01 May 2013 - 1
OSBORN, Richard John 11 September 2002 - 1
TARRANT, Keith John 16 September 2016 26 October 2018 1
Secretary Name Appointed Resigned Total Appointments
WILMOT, Tony Justin 16 September 2016 - 1
OSBORN, Joyce Marion 11 September 2002 16 September 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 January 2020
AA - Annual Accounts 12 December 2019
PARENT_ACC - N/A 12 December 2019
AP01 - Appointment of director 04 December 2019
GUARANTEE2 - N/A 30 November 2019
AGREEMENT2 - N/A 26 November 2019
CS01 - N/A 12 November 2019
PSC07 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
PSC02 - N/A 09 November 2018
CS01 - N/A 08 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 12 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2018
RESOLUTIONS - N/A 20 June 2018
SH01 - Return of Allotment of shares 20 June 2018
CS01 - N/A 03 November 2017
RP04CS01 - N/A 26 October 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 16 October 2017
AA01 - Change of accounting reference date 04 May 2017
AA - Annual Accounts 26 April 2017
RESOLUTIONS - N/A 30 September 2016
SH08 - Notice of name or other designation of class of shares 30 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
AD01 - Change of registered office address 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
AP03 - Appointment of secretary 26 September 2016
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AP01 - Appointment of director 15 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 13 October 2003
287 - Change in situation or address of Registered Office 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.