TRINITY XTRAS LIMITED
NUNEATON TRINITY MUSIC LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4NE

Company number 04325172
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address UNIT 3A EDEN BUSINESS PARK, DUNNS CLOSE, NUNEATON, WARWICKSHIRE, CV11 4NE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of TRINITY XTRAS LIMITED are www.trinityxtras.co.uk, and www.trinity-xtras.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Coventry Rail Station is 8 miles; to Canley Rail Station is 8.6 miles; to Tile Hill Rail Station is 9.9 miles; to Polesworth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity Xtras Limited is a Private Limited Company. The company registration number is 04325172. Trinity Xtras Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Trinity Xtras Limited is Unit 3a Eden Business Park Dunns Close Nuneaton Warwickshire Cv11 4ne. . EVANS, Karen is a Director of the company. EVANS, Robert Bryn is a Director of the company. Secretary EVANS, Karen has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
EVANS, Karen
Appointed Date: 22 November 2011
72 years old

Director
EVANS, Robert Bryn
Appointed Date: 20 November 2001
74 years old

Resigned Directors

Secretary
EVANS, Karen
Resigned: 30 November 2010
Appointed Date: 20 November 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 November 2001
Appointed Date: 20 November 2001
71 years old

Persons With Significant Control

Mr Robert Bryn Evans
Notified on: 1 November 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRINITY XTRAS LIMITED Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 40 more events
26 Nov 2001
Director resigned
26 Nov 2001
New director appointed
26 Nov 2001
New secretary appointed
26 Nov 2001
Registered office changed on 26/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Nov 2001
Incorporation

TRINITY XTRAS LIMITED Charges

12 December 2013
Charge code 0432 5172 0004
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property.. Notification of addition…
22 June 2009
Debenture deed
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2005
All assets debenture
Delivered: 16 March 2005
Status: Satisfied on 28 August 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Debenture
Delivered: 22 November 2002
Status: Satisfied on 28 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…