Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRINITY PLACE LIMITED
Company Information for

TRINITY PLACE LIMITED

GROUND FLOOR, ADVANCE HOUSE UNIT 9, WATERFALL LANE TRADING ESTATE, WATERFALL LANE, CRADLEY HEATH, WEST MIDLANDS, B64 6PU,
Company Registration Number
02318683
Private Limited Company
Active

Company Overview

About Trinity Place Ltd
TRINITY PLACE LIMITED was founded on 1988-11-17 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Trinity Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRINITY PLACE LIMITED
 
Legal Registered Office
GROUND FLOOR, ADVANCE HOUSE UNIT 9, WATERFALL LANE TRADING ESTATE
WATERFALL LANE
CRADLEY HEATH
WEST MIDLANDS
B64 6PU
Other companies in B70
 
Filing Information
Company Number 02318683
Company ID Number 02318683
Date formed 1988-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 14:45:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRINITY PLACE LIMITED
The following companies were found which have the same name as TRINITY PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRINITY PLACE INCIDENT ASSISTANCE LIMITED TRINITY PLACE 14 SOVEREIGN WAY TONBRIDGE KENT TN9 1RS Active Company formed on the 2013-01-31
TRINITY PLACE (CORPORATE THEATRE) LIMITED WILLOWS HOLT YARD WILLOWS LANE SIBSEY BOSTON PE22 0TG Active - Proposal to Strike off Company formed on the 2004-05-24
TRINITY PLACE (STRATFORD) MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2007-08-22
TRINITY PLACE ASSET MANAGEMENT LTD 203 WORLDS ENDS LANE ORPINGTON KENT ENGLAND BR6 6AT Dissolved Company formed on the 2010-06-04
TRINITY PLACE MANAGEMENT (PLYMOUTH) LIMITED 1 TRINITY PLACE CLIFF ROAD PLYMOUTH PL1 3DR Active Company formed on the 2004-04-19
TRINITY PLACE MANAGEMENT COMPANY (STEVENAGE) LIMITED 19 - 21 MIDDLE ROW STEVENAGE SG1 3AW Active Company formed on the 1980-11-07
TRINITY PLACE MANAGEMENT COMPANY NO. 2 (STEVENAGE) LIMITED 162B HIGH STREET STEVENAGE SG1 3LL Active Company formed on the 1983-02-24
TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP Active Company formed on the 2005-04-05
TRINITY PLACE RESIDENTS LIMITED 9 Astley Road Chorley PR7 1RR Active Company formed on the 2007-05-03
TRINITY PLACE MANAGEMENT COMPANY LIMITED SUITE 1A LINK 665 BUSINESS CENTRE HASLINGDEN LANCASHIRE BB4 5HU Dissolved Company formed on the 2013-08-01
TRINITY PLACE MANAGEMENT LIMITED FIRST FLOOR, FITZWILTON HOUSE, WILTON PLACE, DUBLIN 2 Dissolved Company formed on the 1990-05-29
TRINITY PLACE DEPARTMENT STORE CORPORATION 61 BROADWAY New York NEW YORK NY 10006 Active Company formed on the 2011-12-29
TRINITY PLACE DEPARTMENT STORE, LE BUNNYS 61, LLC 61 BROADWAY SUITE 2809 NEW YORK NY 10006 Active Company formed on the 2011-06-02
TRINITY PLACE HOLDINGS, INC. 79 MANNING RD ERIE EGGERTSVILLE NEW YORK 14226 Active Company formed on the 2010-02-24
TRINITY PLACE REALTY LLC 140-33 HOLLY AVENUE 1FL QUEENS FLUSHING NEW YORK 11355 Active Company formed on the 2014-06-04
TRINITY PLACE & TEN BROECK CORP. 13 CRIMSON CT Saratoga CLIFTON PARK NY 12065 Active Company formed on the 2002-08-14
TRINITY PLACE APARTMENTS, LLC 601 SW 2ND AVE STE 2100 PORTLAND OR 97204 Active Company formed on the 1995-05-25
TRINITY PLACE PRESS, LLC 27 NW TRINITY PLACE PORTLAND OR 97209 Active Company formed on the 2013-04-03
TRINITY PLACE CONSULTANTS LIMITED 144 LYNN ROAD ELY CAMBRIDGESHIRE ENGLAND CB6 1DE Dissolved Company formed on the 2015-04-10
TRINITY PLACE ASSOCIATES LIMITED PARTNERSHIP 101 E 26TH ST #301 TACOMA WA 98421 Dissolved Company formed on the 1990-03-15

Company Officers of TRINITY PLACE LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT THOMAS DIPPIE
Company Secretary 2003-03-19
DAVID NORMAN COOKE
Director 2000-03-23
IAN ROBERT THOMAS DIPPIE
Director 2003-03-19
FRANK MARKS
Director 2005-12-21
MICHAEL JOHN QUANTRILL
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DAVID MASON
Company Secretary 2002-03-14 2003-03-19
ROGER DAVID MASON
Director 2002-03-14 2003-03-19
RICHARD TIMOTHY KEATES
Company Secretary 1996-03-15 2002-05-01
RICHARD TIMOTHY KEATES
Director 2001-03-29 2002-05-01
DAVID OSWALD MOSELEY
Director 1996-03-15 2000-03-24
CHRISTINE ANNE ORTON
Company Secretary 1991-12-31 1996-03-15
CHRISTINE ANNE ORTON
Director 1991-12-31 1996-03-15
FRANCIS NEIL ORTON
Director 1991-12-31 1996-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NORMAN COOKE QUEEN STREET MANAGEMENT COMPANY (LICHFIELD) LIMITED Director 2017-09-07 CURRENT 1983-10-25 Active - Proposal to Strike off
DAVID NORMAN COOKE PHOENIX BALUSTRADING LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
DAVID NORMAN COOKE NORMID SIMPLIFILE LIMITED Director 2005-12-16 CURRENT 2004-05-11 Active - Proposal to Strike off
DAVID NORMAN COOKE PHOENIX 1872 LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
DAVID NORMAN COOKE PHOENIX TOOLING & DEVELOPMENT LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
DAVID NORMAN COOKE COOKE BROTHERS LIMITED Director 1991-03-29 CURRENT 1953-06-30 Active
MICHAEL JOHN QUANTRILL THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND Director 1997-09-10 CURRENT 1985-03-27 Active
MICHAEL JOHN QUANTRILL DAVID INVESTMENTS LIMITED Director 1991-12-28 CURRENT 1954-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-2830/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-11CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-04-05DIRECTOR APPOINTED MR DARREN ISLES
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOYLAN
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 339 High Street West Bromwich West Midlands B70 9QG
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 339 High Street West Bromwich West Midlands B70 9QG
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31DIRECTOR APPOINTED MR STEVEN JOHN TAMPLIN
2022-01-31AP01DIRECTOR APPOINTED MR STEVEN JOHN TAMPLIN
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12APPOINTMENT TERMINATED, DIRECTOR FRANK MARKS
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MARKS
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-20AP01DIRECTOR APPOINTED MR STEPHEN MOYLAN
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-08-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-12CH01Director's details changed for Ian Robert Thomas Dippie on 2019-01-31
2019-02-12CH03SECRETARY'S DETAILS CHNAGED FOR IAN ROBERT THOMAS DIPPIE on 2019-01-31
2018-08-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN QUANTRILL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 20
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 20
2016-02-12AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 20
2015-02-11AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 20
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0131/01/11 ANNUAL RETURN FULL LIST
2010-09-15AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN COOKE / 31/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT THOMAS DIPPIE / 31/01/2010
2009-09-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-12169£ IC 24/20 23/05/07 £ SR 4@1=4
2007-06-26MEM/ARTSARTICLES OF ASSOCIATION
2007-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-20288aNEW DIRECTOR APPOINTED
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-30288aNEW DIRECTOR APPOINTED
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-08287REGISTERED OFFICE CHANGED ON 08/12/00 FROM: 339 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 9QG
2000-12-08288bDIRECTOR RESIGNED
2000-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-10-27287REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 3 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 4 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-17363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-10363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-30363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-22287REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 9,WALSALL STREET WEST BROMWICH WEST MIDLANDS B70 7NX
1996-10-22288aNEW SECRETARY APPOINTED
1996-10-22288aNEW DIRECTOR APPOINTED
1996-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-22288bDIRECTOR RESIGNED
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TRINITY PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRINITY PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRINITY PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRINITY PLACE LIMITED

Intangible Assets
Patents
We have not found any records of TRINITY PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY PLACE LIMITED
Trademarks
We have not found any records of TRINITY PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TRINITY PLACE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRINITY PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.