TRINITY CONSTRUCTION CONSULTANCY LIMITED
ESSEX LIBERTY GREEN DEVELOPMENTS LIMITED OPTIONLIMIT LIMITED

Hellopages » Essex » Colchester » CO3 3BZ

Company number 04069723
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TRINITY CONSTRUCTION CONSULTANCY LIMITED are www.trinityconstructionconsultancy.co.uk, and www.trinity-construction-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Trinity Construction Consultancy Limited is a Private Limited Company. The company registration number is 04069723. Trinity Construction Consultancy Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Trinity Construction Consultancy Limited is 47 Butt Road Colchester Essex Co3 3bz. . SHOVE, Heidi is a Secretary of the company. SHOVE, Benjamin Edward is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director SHELTER, Simon Alexander has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHOVE, Heidi
Appointed Date: 18 October 2000

Director
SHOVE, Benjamin Edward
Appointed Date: 18 October 2000
57 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 October 2000
Appointed Date: 12 September 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 October 2000
Appointed Date: 12 September 2000

Director
SHELTER, Simon Alexander
Resigned: 31 May 2011
Appointed Date: 01 January 2008
56 years old

Persons With Significant Control

Mr Benjamin Edward Shove
Notified on: 12 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heidi Susan Shove
Notified on: 12 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRINITY CONSTRUCTION CONSULTANCY LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 12 September 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
23 Oct 2000
Registered office changed on 23/10/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
19 Oct 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/10/00
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.

19 Oct 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/10/00
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.

19 Oct 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/10/00

12 Sep 2000
Incorporation

TRINITY CONSTRUCTION CONSULTANCY LIMITED Charges

10 December 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 columba orion court great blakenham ipswich suffolk.
30 November 2004
Legal charge
Delivered: 13 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 6 kingsland road west mersea, essex. Fixed…
14 November 2004
Debenture
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…