About

Registered Number: 03748184
Date of Incorporation: 08/04/1999 (26 years ago)
Company Status: Active
Registered Address: Bowlish House Mews, Bowlish, Shepton Mallet, Somerset, BA4 5JB

 

Established in 1999, Trinpost Ltd have registered office in Somerset, it's status in the Companies House registry is set to "Active". Bottaro, Alessandra, Jordan, Brian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOTTARO, Alessandra 11 March 2012 - 1
JORDAN, Brian 01 March 2011 11 March 2012 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
AP03 - Appointment of secretary 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 23 June 2011
AP03 - Appointment of secretary 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 08 March 2005
AAMD - Amended Accounts 07 January 2005
AAMD - Amended Accounts 07 January 2005
AAMD - Amended Accounts 08 December 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 28 March 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 16 February 2001
363s - Annual Return 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
225 - Change of Accounting Reference Date 06 July 1999
RESOLUTIONS - N/A 18 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
287 - Change in situation or address of Registered Office 06 June 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.