Company Information for TRINITY SECRETARIAL SERVICES LIMITED
7 PORTLAND ROAD, BIRMINGHAM, B16 9HN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
TRINITY SECRETARIAL SERVICES LIMITED | ||||||||
Legal Registered Office | ||||||||
7 PORTLAND ROAD BIRMINGHAM B16 9HN Other companies in B16 | ||||||||
Previous Names | ||||||||
|
Company Number | 07145558 | |
---|---|---|
Company ID Number | 07145558 | |
Date formed | 2010-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-04-30 | |
Account next due | 2018-01-31 | |
Latest return | 2016-08-24 | |
Return next due | 2017-09-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-17 22:01:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRINITY SECRETARIAL SERVICES (MID) LIMITED | 7 PORTLAND ROAD BIRMINGHAM UNITED KINGDOM B16 9HN | Active - Proposal to Strike off | Company formed on the 2017-04-27 |
Officer | Role | Date Appointed |
---|---|---|
VIRENDRA PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HASMUKHRAY PATEL |
Director | ||
TARULATA LATA PATEL |
Director | ||
SWETA KABRA |
Director | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRINITY ACCOUNTANCY SERVICES (MIDLANDS) LIMITED | Director | 2017-10-13 | CURRENT | 2017-03-15 | Dissolved 2018-03-20 | |
EAST BIRMINGHAM GP COLLABORATIVE LIMITED | Director | 2017-08-05 | CURRENT | 2015-03-02 | Dissolved 2017-11-21 | |
MEDICAL ACCOUNTANCY SERVICES LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Dissolved 2016-10-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR VIRENDRA PATEL | |
PSC07 | CESSATION OF HASMUKHRAY PATEL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASMUKHRAY PATEL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 01/06/16 | |
CERTNM | COMPANY NAME CHANGED LNM1 LIMITED CERTIFICATE ISSUED ON 01/06/16 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARULATA LATA PATEL | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/02/2016 | |
CERTNM | Company name changed trinity secretarial services LTD\certificate issued on 08/02/16 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HASMUKHRAY PATEL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2011 TO 30/04/2011 | |
AR01 | 04/02/11 FULL LIST | |
SH01 | 04/02/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SWETA KABRA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SWETA KABRA / 01/04/2010 | |
AP01 | DIRECTOR APPOINTED MRS SWETA KABRA | |
RES15 | CHANGE OF NAME 15/03/2010 | |
CERTNM | COMPANY NAME CHANGED TRINITY ACCOUNTANCY SECRETARIAL LTD CERTIFICATE ISSUED ON 25/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 05/02/2010 | |
CERTNM | COMPANY NAME CHANGED BAMBOODLE LEISURE LTD CERTIFICATE ISSUED ON 05/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS TARULATA PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 7 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM, 7 PORTLAND ROAD, EDGBASTON, BIRMINGHAM, B16 9HN, ENGLAND |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-05-01 | £ 5,562 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRINITY SECRETARIAL SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1 |
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 5,270 |
Cash Bank In Hand | 2012-04-30 | £ 2,761 |
Cash Bank In Hand | 2011-04-30 | £ 1,417 |
Current Assets | 2012-05-01 | £ 22,820 |
Current Assets | 2012-04-30 | £ 7,761 |
Current Assets | 2011-04-30 | £ 1,417 |
Debtors | 2012-05-01 | £ 17,550 |
Debtors | 2012-04-30 | £ 5,000 |
Fixed Assets | 2012-05-01 | £ 2,450 |
Shareholder Funds | 2012-05-01 | £ 19,708 |
Shareholder Funds | 2012-04-30 | £ 6,433 |
Shareholder Funds | 2011-04-30 | £ 1,121 |
Tangible Fixed Assets | 2012-05-01 | £ 2,450 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as TRINITY SECRETARIAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |