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

FORTE TRINITY LIMITED

C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW,
Company Registration Number
03345091
Private Limited Company
Liquidation

Company Overview

About Forte Trinity Ltd
FORTE TRINITY LIMITED was founded on 1997-04-03 and has its registered office in Wigan. The organisation's status is listed as "Liquidation". Forte Trinity Limited is a Private Limited Company registered in 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
FORTE TRINITY LIMITED
 
Legal Registered Office
C/O Focus Insolvency Group Skull House Lane
Appley Bridge
Wigan
WN6 9DW
Other companies in PR7
 
Filing Information
Company Number 03345091
Company ID Number 03345091
Date formed 1997-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704079451  
Last Datalog update: 2023-10-17 11:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTE TRINITY 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 FORTE TRINITY LIMITED
The following companies were found which have the same name as FORTE TRINITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTE TRINITY GROUP LIMITED The Cyber Suite Triangle House The Avenue Leigh LANCASHIRE WN7 1ES Active - Proposal to Strike off Company formed on the 1998-10-06

Company Officers of FORTE TRINITY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES HUGH BEST
Director 1997-04-14
AIMEE CHRISTINA KIMBERLEY ANNE CARNEY
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN IAN BENNETT
Director 2008-07-01 2017-01-11
SHEILA BEST
Company Secretary 2000-03-24 2015-06-25
SHEILA BEST
Director 1998-10-01 2015-06-25
PHILIP WALKER
Director 2000-05-31 2008-07-01
CAROLE BARBARA MURPHY
Company Secretary 1998-01-05 2000-03-24
KATHLEEN JULIA BERNADETTE BEST
Company Secretary 1997-04-14 1998-01-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-04-03 1997-04-14
COMBINED NOMINEES LIMITED
Nominated Director 1997-04-03 1997-04-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-04-03 1997-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES HUGH BEST HEDONI LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2017-06-13

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
2023-10-17Final Gazette dissolved via compulsory strike-off
2023-07-17Voluntary liquidation. Return of final meeting of creditors
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM The Cybersuite, Triangle House the Avenue Leigh Lancashire WN7 1ES England
2022-06-14600Appointment of a voluntary liquidator
2022-06-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-07
2022-06-14LIQ02Voluntary liquidation Statement of affairs
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-24PSC04Change of details for Mr Christopher James Hugh Best as a person with significant control on 2022-05-11
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-05-05PSC04Change of details for Mr Christopher James Hugh Best as a person with significant control on 2019-08-02
2020-05-05PSC04Change of details for Mr Christopher James Hugh Best as a person with significant control on 2019-08-02
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PETER JAMES BEST
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WARE
2020-01-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-22RES01ADOPT ARTICLES 22/08/19
2019-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WARE
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-12-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-22SH08Change of share class name or designation
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 14444
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-06-19RES01ADOPT ARTICLES 19/06/17
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN IAN BENNETT
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14AP01DIRECTOR APPOINTED MRS AIMEE CHRISTINA KIMBERLEY ANNE CARNEY
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 14444
2016-06-13AR0103/04/16 ANNUAL RETURN FULL LIST
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM 41 st Thomas' Road Chorley Lancashire PR7 1JE
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BEST
2015-07-08TM02Termination of appointment of Sheila Best on 2015-06-25
2015-07-08CH01Director's details changed for Christopher James Hugh Best on 2015-06-02
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 14444
2015-05-29AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 14444
2014-04-24AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-24CH01Director's details changed for Stephen Ian Bennett on 2013-08-18
2014-04-24CH03SECRETARY'S DETAILS CHNAGED FOR SHEILA BEST on 2013-08-15
2013-10-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BEST / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HUGH BEST / 01/08/2013
2013-04-24AR0103/04/13 ANNUAL RETURN FULL LIST
2012-12-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-02AR0103/04/12 FULL LIST
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 4 SOUTHPORT ROAD CHORLEY LANCASHIRE PR7 1LD
2012-01-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2011-12-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-23AR0103/04/11 FULL LIST
2011-01-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-05AR0103/04/10 FULL LIST
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-09288aDIRECTOR APPOINTED STEPHEN IAN BENNETT
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WALKER
2008-06-12363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-25363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-18363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-11363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-08363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-28363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-30RES12VARYING SHARE RIGHTS AND NAMES
2001-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-3088(2)RAD 19/07/01--------- £ SI 772@1=772 £ IC 15003/15775
2001-04-0588(2)RAD 23/03/01--------- £ SI 1487@1
2001-04-04363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-01-11395PARTICULARS OF MORTGAGE/CHARGE
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-28288aNEW SECRETARY APPOINTED
2000-06-28363(288)SECRETARY RESIGNED
2000-06-28363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-06-19WRES12VARYING SHARE RIGHTS AND NAMES 31/05/00
2000-06-19WRES01ADOPT ARTICLES 31/05/00
2000-06-1988(2)RAD 31/05/00--------- £ SI 3516@1=3516 £ IC 10000/13516
2000-02-07CERTNMCOMPANY NAME CHANGED FORTE TRINITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/02/00
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-31287REGISTERED OFFICE CHANGED ON 31/08/99 FROM: DEVONSHIRE HOUSE 36 GEORGE STREET MANCHESTER M1 4HA
1999-05-20363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-05-20288aNEW DIRECTOR APPOINTED
1999-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-22363(288)SECRETARY RESIGNED
1998-04-22363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-03-2788(2)RAD 04/02/98--------- £ SI 998@1=998 £ IC 2/1000
1998-03-26288bSECRETARY RESIGNED
1998-03-04288aNEW SECRETARY APPOINTED
1997-05-09288bDIRECTOR RESIGNED
1997-05-09288aNEW SECRETARY APPOINTED
1997-05-09288bDIRECTOR RESIGNED
1997-05-09287REGISTERED OFFICE CHANGED ON 09/05/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-05-09288aNEW DIRECTOR APPOINTED
1997-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FORTE TRINITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-06-13
Appointmen2022-06-13
Fines / Sanctions
No fines or sanctions have been issued against FORTE TRINITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-07 Outstanding ARCHIBALD BATHGATE GROUP LTD
DEBENTURE 2001-01-11 Outstanding ARCHIBALD BATHGATE GROUP LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 77,065
Creditors Due Within One Year 2012-04-30 £ 104,986
Provisions For Liabilities Charges 2013-04-30 £ 1,501
Provisions For Liabilities Charges 2012-04-30 £ 1,384

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
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 FORTE TRINITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 14,444
Called Up Share Capital 2012-04-30 £ 14,444
Cash Bank In Hand 2013-04-30 £ 2,247
Cash Bank In Hand 2012-04-30 £ 10,305
Current Assets 2013-04-30 £ 151,943
Current Assets 2012-04-30 £ 174,958
Debtors 2013-04-30 £ 145,446
Debtors 2012-04-30 £ 160,403
Shareholder Funds 2013-04-30 £ 83,965
Shareholder Funds 2012-04-30 £ 82,414
Stocks Inventory 2013-04-30 £ 4,250
Stocks Inventory 2012-04-30 £ 4,250
Tangible Fixed Assets 2013-04-30 £ 10,588
Tangible Fixed Assets 2012-04-30 £ 13,826

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTE TRINITY LIMITED registering or being granted any patents
Domain Names

FORTE TRINITY LIMITED owns 8 domain names.

lancschamber.co.uk   mandmrubberrollers.co.uk   richardsfire.co.uk   smartsolve.co.uk   websitedesignuk.co.uk   forteweb.co.uk   cooperandroe.co.uk   rockettraining.co.uk  

Trademarks
We have not found any records of FORTE TRINITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTE TRINITY 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 (62090 - Other information technology service activities) as FORTE TRINITY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FORTE TRINITY 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFORTE TRINITY LIMITEDEvent Date2022-06-13
 
Initiating party Event TypeAppointmen
Defending partyFORTE TRINITY LIMITEDEvent Date2022-06-13
Name of Company: FORTE TRINITY LIMITED Company Number: 03345091 Nature of Business: Technology service providers Registered office: The Cybersuite, Triangle House, The Avenue, Leigh, WN7 1ES Type of L…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTE TRINITY 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 FORTE TRINITY 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.