TRINITY CONTRACTORS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 9DD

Company number 03539918
Status Active
Incorporation Date 2 April 1998
Company Type Private Limited Company
Address TRINITY HOUSE KINGSBURY ROAD, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9DD
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TRINITY CONTRACTORS LIMITED are www.trinitycontractors.co.uk, and www.trinity-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Trinity Contractors Limited is a Private Limited Company. The company registration number is 03539918. Trinity Contractors Limited has been working since 02 April 1998. The present status of the company is Active. The registered address of Trinity Contractors Limited is Trinity House Kingsbury Road Minworth Sutton Coldfield West Midlands B76 9dd. . TOUGH, James is a Secretary of the company. MYNARD, Antony Paul is a Director of the company. TOUGH, James Roderick is a Director of the company. Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Director ADEY, Jane has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
TOUGH, James
Appointed Date: 29 April 1998

Director
MYNARD, Antony Paul
Appointed Date: 29 April 1998
62 years old

Director
TOUGH, James Roderick
Appointed Date: 29 April 1998
51 years old

Resigned Directors

Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 02 April 1998
Appointed Date: 02 April 1998

Director
ADEY, Jane
Resigned: 02 April 1998
Appointed Date: 02 April 1998
64 years old

Persons With Significant Control

Mr James Roderick Tough
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Mynard
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRINITY CONTRACTORS LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
09 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

07 May 2016
Total exemption small company accounts made up to 31 July 2015
29 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
11 May 1998
New secretary appointed;new director appointed
11 May 1998
Registered office changed on 11/05/98 from: c/o midlands company services lt suite 116, 52 blucher street birmingham west midlands B1 1QU
07 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Incorporation

TRINITY CONTRACTORS LIMITED Charges

30 July 2009
Legal charge
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bridges of minworth kingsbury road minworth sutton…
21 November 2008
Legal charge
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2 trinity place park street aston birmingham by way of…
22 July 2008
Charge of deposit
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £25,000 credited to account…
8 July 2008
Debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2006
Mortgage
Delivered: 19 July 2006
Status: Satisfied on 10 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units 1 and 2 park street aston…