TRINITYONE (LEEDS) LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO24 1AR

Company number 04614834
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address MOUNT HOUSE, 90 THE MOUNT, YORK, NORTH YORKSHIRE, YO24 1AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 29 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of TRINITYONE (LEEDS) LIMITED are www.trinityoneleeds.co.uk, and www.trinityone-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.5 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinityone Leeds Limited is a Private Limited Company. The company registration number is 04614834. Trinityone Leeds Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Trinityone Leeds Limited is Mount House 90 The Mount York North Yorkshire Yo24 1ar. The company`s financial liabilities are £25.42k. It is £-214.16k against last year. The cash in hand is £66.56k. It is £-1018.22k against last year. And the total assets are £164.2k, which is £-1225.06k against last year. NIXON, Janet is a Secretary of the company. NIXON, Gary Lee is a Director of the company. NIXON, Ian Geoffrey is a Director of the company. NIXON, Janet is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


trinityone (leeds) Key Finiance

LIABILITIES £25.42k
-90%
CASH £66.56k
-94%
TOTAL ASSETS £164.2k
-89%
All Financial Figures

Current Directors

Secretary
NIXON, Janet
Appointed Date: 11 December 2002

Director
NIXON, Gary Lee
Appointed Date: 16 June 2003
51 years old

Director
NIXON, Ian Geoffrey
Appointed Date: 11 December 2002
72 years old

Director
NIXON, Janet
Appointed Date: 11 December 2002
71 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Nco (Two) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TRINITYONE (LEEDS) LIMITED Events

17 Feb 2017
Confirmation statement made on 11 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 29 December 2015
20 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
28 Mar 2016
Total exemption small company accounts made up to 30 December 2014
18 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500

...
... and 51 more events
13 Dec 2002
New director appointed
12 Dec 2002
Secretary resigned
12 Dec 2002
Director resigned
12 Dec 2002
Registered office changed on 12/12/02 from: 12 york place leeds west yorkshire LS1 2DS
11 Dec 2002
Incorporation

TRINITYONE (LEEDS) LIMITED Charges

15 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property fronting tadcaster road york north yorkshire…
30 October 2003
Debenture
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 October 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a trinity works east street leeds t/n…
30 October 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the land on the south-west side of east…
20 December 2002
Debenture
Delivered: 21 December 2002
Status: Satisfied on 1 November 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…