Active
Company Information for TRINITYONE (LEEDS) LIMITED
MOUNT HOUSE, 90 THE MOUNT, YORK, NORTH YORKSHIRE, YO24 1AR,
|
Company Registration Number
04614834
Private Limited Company
Active |
Company Name | |
---|---|
TRINITYONE (LEEDS) LIMITED | |
Legal Registered Office | |
MOUNT HOUSE, 90 THE MOUNT YORK NORTH YORKSHIRE YO24 1AR Other companies in YO24 | |
Company Number | 04614834 | |
---|---|---|
Company ID Number | 04614834 | |
Date formed | 2002-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-05 07:51:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANET NIXON |
||
GARY LEE NIXON |
||
IAN GEOFFREY NIXON |
||
JANET NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTAROMA LIMITED | Company Secretary | 2000-01-21 | CURRENT | 2000-01-21 | Active | |
NIXON HOMES LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1999-03-22 | Active | |
UNILIVING LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
THE BOULEVARD (YORK) MANAGEMENT COMPANY LIMITED | Director | 2012-09-20 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
NCO. (TWO) LIMITED | Director | 2004-09-14 | CURRENT | 2004-09-14 | Active | |
NCO. (ONE) LIMITED | Director | 2004-09-14 | CURRENT | 2004-09-14 | Active | |
NIXON HOMES LIMITED | Director | 2000-07-01 | CURRENT | 1999-03-22 | Active | |
UNILIVING LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
INTAROMA LIMITED | Director | 2000-01-21 | CURRENT | 2000-01-21 | Active | |
NIXON HOMES LIMITED | Director | 1999-03-22 | CURRENT | 1999-03-22 | Active | |
INTAROMA LIMITED | Director | 2000-01-21 | CURRENT | 2000-01-21 | Active | |
NIXON HOMES LIMITED | Director | 1999-03-22 | CURRENT | 1999-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES | ||
Termination of appointment of Janet Nixon on 2023-06-13 | ||
Appointment of Mrs Kirsty Elizabeth Nixon as company secretary on 2023-06-13 | ||
APPOINTMENT TERMINATED, DIRECTOR JANET NIXON | ||
APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY NIXON | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA01 | Previous accounting period shortened from 31/12/22 TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 28/12/20 TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046148340006 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
AA01 | Previous accounting period extended from 30/12/14 TO 31/12/14 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET NIXON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY NIXON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE NIXON / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES13 | SECT 385 APPOINT AUD 05/06/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 12/12/03--------- £ SI 99@1=99 £ IC 401/500 | |
RES04 | £ NC 1000/2000 01/10/0 | |
ELRES | S366A DISP HOLDING AGM 01/10/04 | |
123 | NC INC ALREADY ADJUSTED 01/10/04 | |
ELRES | S252 DISP LAYING ACC 01/10/04 | |
ELRES | S386 DISP APP AUDS 01/10/04 | |
88(2)R | AD 01/10/04--------- £ SI 400@1=400 £ IC 1/401 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 11/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 1,204,500 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 3,016,041 |
Creditors and other liabilities
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 TRINITYONE (LEEDS) LIMITED
Called Up Share Capital | 2012-01-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 177,655 |
Current Assets | 2012-01-01 | £ 4,559,650 |
Debtors | 2012-01-01 | £ 634,469 |
Shareholder Funds | 2012-01-01 | £ 339,109 |
Stocks Inventory | 2012-01-01 | £ 3,747,526 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TRINITYONE (LEEDS) LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
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. |