About

Registered Number: 04325172
Date of Incorporation: 20/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3a Eden Business Park, Dunns Close, Nuneaton, Warwickshire, CV11 4NE

 

Trinity Xtras Ltd was registered on 20 November 2001 and has its registered office in Nuneaton, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the company are listed as Evans, Karen, Evans, Robert Bryn, Evans, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Karen 22 November 2011 - 1
EVANS, Robert Bryn 20 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Karen 20 November 2001 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 20 November 2018
MR04 - N/A 25 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 28 November 2014
AAMD - Amended Accounts 21 August 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 12 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 08 March 2011
TM02 - Termination of appointment of secretary 09 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 15 June 2010
AD01 - Change of registered office address 07 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
395 - Particulars of a mortgage or charge 24 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 11 August 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 21 January 2008
CERTNM - Change of name certificate 20 November 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 02 November 2005
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 27 January 2003
225 - Change of Accounting Reference Date 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
395 - Particulars of a mortgage or charge 22 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
NEWINC - New incorporation documents 20 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2013 Fully Satisfied

N/A

Debenture deed 22 June 2009 Outstanding

N/A

All assets debenture 09 March 2005 Fully Satisfied

N/A

Debenture 15 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.