TRINITY PROPERTY MAINTENANCE LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 1NA

Company number 05025528
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address UNIT 3C HEYWOODS INDUSTRIAL PARK, BIRDS ROYD LANE, BRIGHOUSE, WEST YORKSHIRE, HD6 1NA
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of TRINITY PROPERTY MAINTENANCE LIMITED are www.trinitypropertymaintenance.co.uk, and www.trinity-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Trinity Property Maintenance Limited is a Private Limited Company. The company registration number is 05025528. Trinity Property Maintenance Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Trinity Property Maintenance Limited is Unit 3c Heywoods Industrial Park Birds Royd Lane Brighouse West Yorkshire Hd6 1na. . KIDIWALA, Faruq is a Director of the company. Secretary KIDIWALA, Faruq has been resigned. Secretary METCALFE, Gwendoline Hazel has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director METCALFE, David Edward has been resigned. Director METCALFE, Gwendoline Hazel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
KIDIWALA, Faruq
Appointed Date: 26 January 2004
56 years old

Resigned Directors

Secretary
KIDIWALA, Faruq
Resigned: 25 February 2004
Appointed Date: 26 January 2004

Secretary
METCALFE, Gwendoline Hazel
Resigned: 10 August 2010
Appointed Date: 25 February 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Director
METCALFE, David Edward
Resigned: 10 August 2010
Appointed Date: 26 January 2004
81 years old

Director
METCALFE, Gwendoline Hazel
Resigned: 25 February 2004
Appointed Date: 26 January 2004
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Persons With Significant Control

Mr Faruq Kidiwala
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TRINITY PROPERTY MAINTENANCE LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 32 more events
28 Jan 2004
New secretary appointed;new director appointed
28 Jan 2004
Registered office changed on 28/01/04 from: 12 york place leeds west yorkshire LS1 2DS
28 Jan 2004
Secretary resigned
28 Jan 2004
Director resigned
26 Jan 2004
Incorporation

TRINITY PROPERTY MAINTENANCE LIMITED Charges

24 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…