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

TRINITY EXTRA LIMITED

FIFTH FLOOR SOUTH, 14-16 WATERLOO PLACE, LONDON, SW1Y 4AR,
Company Registration Number
06623517
Private Limited Company
Active

Company Overview

About Trinity Extra Ltd
TRINITY EXTRA LIMITED was founded on 2008-06-18 and has its registered office in London. The organisation's status is listed as "Active". Trinity Extra Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRINITY EXTRA LIMITED
 
Legal Registered Office
FIFTH FLOOR SOUTH
14-16 WATERLOO PLACE
LONDON
SW1Y 4AR
Other companies in ME1
 
Filing Information
Company Number 06623517
Company ID Number 06623517
Date formed 2008-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 08:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY EXTRA 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.

Company Officers of TRINITY EXTRA LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JOAN CARR
Director 2017-04-21
AATIF NAVEED HASSAN
Director 2017-04-21
JONATHAN ANDREW PICKLES
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE FRANCES DUNN
Company Secretary 2008-06-18 2017-04-21
CLAIRE FRANCES DUNN
Director 2008-06-18 2017-04-21
RICHARD FRANCIS DUNN
Director 2008-06-18 2017-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JOAN CARR BURLINGTON HOUSE SCHOOL LTD Director 2017-06-28 CURRENT 2017-06-28 Active
DEBORAH JOAN CARR RIPPLEVALE SCHOOL ROCHESTER LTD Director 2017-04-21 CURRENT 2002-09-27 Active
DEBORAH JOAN CARR CAVENDISH EDUCATION AND TRAINING LIMITED Director 2016-08-09 CURRENT 2006-08-23 Active
DEBORAH JOAN CARR CAVENDISH LEARNING LIMITED Director 2016-08-09 CURRENT 2007-12-04 Active
DEBORAH JOAN CARR DEVONSHIRE SCHOOLS LTD Director 2016-08-09 CURRENT 2014-07-11 Active
DEBORAH JOAN CARR CAVENDISH LEARNING (LONDON) LTD Director 2016-08-09 CURRENT 2015-06-03 Active
DEBORAH JOAN CARR TIS-LONDON LTD Director 2016-08-09 CURRENT 2013-11-28 Active
DEBORAH JOAN CARR BREDON SCHOOL ENTERPRISES 2002 LIMITED Director 2016-08-09 CURRENT 2002-04-18 Active
DEBORAH JOAN CARR CAVENDISH BREDON LTD Director 2016-08-09 CURRENT 2008-06-30 Active
DEBORAH JOAN CARR CAVENDISH TIS LTD Director 2016-08-09 CURRENT 2014-12-09 Active
DEBORAH JOAN CARR BREDON SCHOOL LTD Director 2016-08-09 CURRENT 2002-03-20 Active
DEBORAH JOAN CARR CAVENDISH EDUCATION (CAMBRIDGE) LIMITED Director 2016-08-09 CURRENT 2013-08-19 Active
DEBORAH JOAN CARR ABINGDON HOUSE SCHOOL LTD Director 2016-06-20 CURRENT 2016-06-20 Active
DEBORAH JOAN CARR CAVENDISH EDUCATION LIMITED Director 2016-03-01 CURRENT 2013-03-11 Active
AATIF NAVEED HASSAN KNIGHTSBRIDGE SCHOOL LIMITED Director 2018-06-05 CURRENT 2006-03-28 Active
AATIF NAVEED HASSAN EDISON EDUCATION LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
AATIF NAVEED HASSAN MISS DAISY’S NURSERY SCHOOL BROOK GREEN LTD Director 2018-05-03 CURRENT 2012-10-31 Active
AATIF NAVEED HASSAN MISS DAISY'S NURSERY SCHOOLS LTD Director 2018-05-03 CURRENT 2010-08-17 Active
AATIF NAVEED HASSAN DUKES PATHWAYS LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN DEG HOLDINGS 2020 LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN LITTLE DUKES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN REGENT GUARDIANS LTD Director 2018-02-06 CURRENT 2018-02-06 Active
AATIF NAVEED HASSAN BURLINGTON EDUCATION LTD Director 2018-02-05 CURRENT 2018-02-05 Active
AATIF NAVEED HASSAN ST JAMES ENTERPRISES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
AATIF NAVEED HASSAN DUKES SCHOOLS LTD Director 2017-11-28 CURRENT 2017-11-28 Active
AATIF NAVEED HASSAN DUKES EDUCATION GROUP (HONG KONG) LTD Director 2017-10-30 CURRENT 2017-10-30 Active
AATIF NAVEED HASSAN AUGUSTUS COLLEGE LTD Director 2017-10-26 CURRENT 2017-10-26 Active
AATIF NAVEED HASSAN EARLSCLIFFE LTD Director 2017-09-15 CURRENT 2000-10-17 Active
AATIF NAVEED HASSAN RIC TRADING 2020 LTD Director 2017-08-31 CURRENT 2017-08-31 Active
AATIF NAVEED HASSAN BURLINGTON HOUSE SCHOOL LTD Director 2017-06-28 CURRENT 2017-06-28 Active
AATIF NAVEED HASSAN MISS DAISY'S NURSERIES LTD Director 2017-06-09 CURRENT 2017-06-09 Active
AATIF NAVEED HASSAN RIPPLEVALE SCHOOL ROCHESTER LTD Director 2017-04-21 CURRENT 2002-09-27 Active
AATIF NAVEED HASSAN CSFC LTD Director 2016-12-22 CURRENT 2016-12-22 Active
AATIF NAVEED HASSAN M.M. OXFORD STUDY SERVICES LIMITED Director 2016-11-15 CURRENT 1982-07-02 Active
AATIF NAVEED HASSAN ABINGDON HOUSE SCHOOL LTD Director 2016-06-20 CURRENT 2016-06-20 Active
AATIF NAVEED HASSAN DUKES PUBLISHING LTD Director 2016-06-09 CURRENT 2016-06-09 Active
AATIF NAVEED HASSAN ROCHESTER INDEPENDENT COLLEGE LTD Director 2016-05-31 CURRENT 2013-04-25 Active
AATIF NAVEED HASSAN APPLY2UNI LIMITED Director 2016-03-01 CURRENT 2014-02-28 Active
AATIF NAVEED HASSAN DUKES MEDICAL LTD Director 2015-12-14 CURRENT 2015-12-14 Active
AATIF NAVEED HASSAN APPLICATION RESEARCH LTD Director 2015-09-25 CURRENT 2015-09-25 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION 1 LTD Director 2015-07-01 CURRENT 2015-07-01 Active
AATIF NAVEED HASSAN JON TABBERT ASSOCIATES LIMITED Director 2015-06-10 CURRENT 1999-06-25 Active
AATIF NAVEED HASSAN CAVENDISH LEARNING (LONDON) LTD Director 2015-06-03 CURRENT 2015-06-03 Active
AATIF NAVEED HASSAN FINE ARTS COLLEGE LTD Director 2015-05-07 CURRENT 2015-05-07 Active
AATIF NAVEED HASSAN SUMMER BOARDING COURSES LIMITED Director 2015-02-24 CURRENT 2008-09-15 Active
AATIF NAVEED HASSAN DUKES APPLICATIONS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
AATIF NAVEED HASSAN TIS-LONDON LTD Director 2015-01-12 CURRENT 2013-11-28 Active
AATIF NAVEED HASSAN DEVONSHIRE SCHOOLS LTD Director 2015-01-10 CURRENT 2014-07-11 Active
AATIF NAVEED HASSAN BREDON SCHOOL ENTERPRISES 2002 LIMITED Director 2015-01-10 CURRENT 2002-04-18 Active
AATIF NAVEED HASSAN CAVENDISH BREDON LTD Director 2015-01-10 CURRENT 2008-06-30 Active
AATIF NAVEED HASSAN BREDON SCHOOL LTD Director 2015-01-10 CURRENT 2002-03-20 Active
AATIF NAVEED HASSAN DUKES SUMMER SCHOOLS LTD Director 2014-12-10 CURRENT 2014-12-10 Active
AATIF NAVEED HASSAN CAVENDISH TIS LTD Director 2014-12-09 CURRENT 2014-12-09 Active
AATIF NAVEED HASSAN DUKES EDUCATION GROUP LTD Director 2014-12-08 CURRENT 2014-12-08 Active
AATIF NAVEED HASSAN OXBRIDGE APPLICATIONS LTD Director 2014-10-31 CURRENT 2014-10-31 Active
AATIF NAVEED HASSAN DUKES COLLEGES LTD Director 2014-01-16 CURRENT 2011-09-29 Active
AATIF NAVEED HASSAN DUKES EDUCATION LTD Director 2013-10-25 CURRENT 1999-04-21 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION (CAMBRIDGE) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION AND TRAINING LIMITED Director 2013-04-23 CURRENT 2006-08-23 Active
AATIF NAVEED HASSAN CAVENDISH LEARNING LIMITED Director 2013-04-23 CURRENT 2007-12-04 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
AATIF NAVEED HASSAN ST. DAVID'S ENTERPRISES LIMITED Director 2009-06-19 CURRENT 2004-06-15 Active
AATIF NAVEED HASSAN INDEPENDENT EDUCATIONAL ASSOCIATION LIMITED(THE) Director 2006-10-05 CURRENT 1975-08-08 Active
JONATHAN ANDREW PICKLES KNIGHTSBRIDGE SCHOOL LIMITED Director 2018-06-05 CURRENT 2006-03-28 Active
JONATHAN ANDREW PICKLES MISS DAISY’S NURSERY SCHOOL BROOK GREEN LTD Director 2018-05-03 CURRENT 2012-10-31 Active
JONATHAN ANDREW PICKLES MISS DAISY'S NURSERY SCHOOLS LTD Director 2018-05-03 CURRENT 2010-08-17 Active
JONATHAN ANDREW PICKLES EARLSCLIFFE LTD Director 2017-09-15 CURRENT 2000-10-17 Active
JONATHAN ANDREW PICKLES RIPPLEVALE SCHOOL ROCHESTER LTD Director 2017-04-21 CURRENT 2002-09-27 Active
JONATHAN ANDREW PICKLES CSFC LTD Director 2016-12-22 CURRENT 2016-12-22 Active
JONATHAN ANDREW PICKLES M.M. OXFORD STUDY SERVICES LIMITED Director 2016-11-15 CURRENT 1982-07-02 Active
JONATHAN ANDREW PICKLES ABINGDON HOUSE SCHOOL LTD Director 2016-06-20 CURRENT 2016-06-20 Active
JONATHAN ANDREW PICKLES DUKES PUBLISHING LTD Director 2016-06-09 CURRENT 2016-06-09 Active
JONATHAN ANDREW PICKLES ROCHESTER INDEPENDENT COLLEGE LTD Director 2016-05-31 CURRENT 2013-04-25 Active
JONATHAN ANDREW PICKLES APPLY2UNI LIMITED Director 2016-03-01 CURRENT 2014-02-28 Active
JONATHAN ANDREW PICKLES DUKES MEDICAL LTD Director 2015-12-14 CURRENT 2015-12-14 Active
JONATHAN ANDREW PICKLES APPLICATION RESEARCH LTD Director 2015-09-25 CURRENT 2015-09-25 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION 1 LTD Director 2015-07-01 CURRENT 2015-07-01 Active
JONATHAN ANDREW PICKLES JON TABBERT ASSOCIATES LIMITED Director 2015-06-10 CURRENT 1999-06-25 Active
JONATHAN ANDREW PICKLES CAVENDISH LEARNING (LONDON) LTD Director 2015-06-03 CURRENT 2015-06-03 Active
JONATHAN ANDREW PICKLES FINE ARTS COLLEGE LTD Director 2015-05-07 CURRENT 2015-05-07 Active
JONATHAN ANDREW PICKLES SUMMER BOARDING COURSES LIMITED Director 2015-02-24 CURRENT 2008-09-15 Active
JONATHAN ANDREW PICKLES DUKES APPLICATIONS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
JONATHAN ANDREW PICKLES TIS-LONDON LTD Director 2015-01-12 CURRENT 2013-11-28 Active
JONATHAN ANDREW PICKLES DUKES SUMMER SCHOOLS LTD Director 2014-12-10 CURRENT 2014-12-10 Active
JONATHAN ANDREW PICKLES CAVENDISH TIS LTD Director 2014-12-09 CURRENT 2014-12-09 Active
JONATHAN ANDREW PICKLES DUKES EDUCATION GROUP LTD Director 2014-12-08 CURRENT 2014-12-08 Active
JONATHAN ANDREW PICKLES BREDON SCHOOL ENTERPRISES 2002 LIMITED Director 2014-12-03 CURRENT 2002-04-18 Active
JONATHAN ANDREW PICKLES CAVENDISH BREDON LTD Director 2014-12-03 CURRENT 2008-06-30 Active
JONATHAN ANDREW PICKLES BREDON SCHOOL LTD Director 2014-12-03 CURRENT 2002-03-20 Active
JONATHAN ANDREW PICKLES OXBRIDGE APPLICATIONS LTD Director 2014-10-31 CURRENT 2014-10-31 Active
JONATHAN ANDREW PICKLES DEVONSHIRE SCHOOLS LTD Director 2014-07-11 CURRENT 2014-07-11 Active
JONATHAN ANDREW PICKLES DUKES COLLEGES LTD Director 2014-01-16 CURRENT 2011-09-29 Active
JONATHAN ANDREW PICKLES DUKES EDUCATION LTD Director 2013-10-25 CURRENT 1999-04-21 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION AND TRAINING LIMITED Director 2013-09-18 CURRENT 2006-08-23 Active
JONATHAN ANDREW PICKLES CAVENDISH LEARNING LIMITED Director 2013-09-18 CURRENT 2007-12-04 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION LIMITED Director 2013-09-18 CURRENT 2013-03-11 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION (CAMBRIDGE) LIMITED Director 2013-09-18 CURRENT 2013-08-19 Active
JONATHAN ANDREW PICKLES BLUE ARC CONSULTING LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off

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
2024-04-11Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
2023-06-27CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-22DIRECTOR APPOINTED MRS EMILY ELIZABETH GIBSON
2023-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066235170004
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066235170004
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-10CH01Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 066235170006
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066235170005
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-28AP01DIRECTOR APPOINTED MR SIMON COLES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOAN CARR
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066235170003
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066235170004
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-03PSC02Notification of Cavendish Education and Training Limited as a person with significant control on 2017-04-21
2017-05-05CC04Statement of company's objects
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-28AP01DIRECTOR APPOINTED MR AATIF NAVEED HASSAN
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 066235170003
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNN
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUNN
2017-04-26TM02Termination of appointment of Claire Frances Dunn on 2017-04-21
2017-04-26AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES
2017-04-26AP01DIRECTOR APPOINTED MS DEBORAH JOAN CARR
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 13 New Road Rochester ME1 1BG England
2017-01-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM 26 High Street Rochester Kent ME1 1PT
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0118/06/16 ANNUAL RETURN FULL LIST
2016-05-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0118/06/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0118/06/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0118/06/13 FULL LIST
2013-01-22AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-21AR0118/06/12 FULL LIST
2012-01-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-20AR0118/06/11 FULL LIST
2010-12-16AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-05AR0118/06/10 FULL LIST
2010-01-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-08-1388(2)AD 18/06/09 GBP SI 1@1=1 GBP IC 1/2
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-29225CURREXT FROM 30/06/2009 TO 31/08/2009
2008-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRINITY EXTRA 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 EXTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 663,465
Creditors Due Within One Year 2012-08-31 £ 744,900
Creditors Due Within One Year 2012-08-31 £ 744,900
Creditors Due Within One Year 2011-08-31 £ 795,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 EXTRA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 7,978
Cash Bank In Hand 2012-08-31 £ 6,709
Cash Bank In Hand 2012-08-31 £ 6,709
Cash Bank In Hand 2011-08-31 £ 11,092
Fixed Assets 2013-08-31 £ 911,137
Fixed Assets 2012-08-31 £ 911,137
Fixed Assets 2012-08-31 £ 911,137
Fixed Assets 2011-08-31 £ 911,137
Shareholder Funds 2013-08-31 £ 255,650
Shareholder Funds 2012-08-31 £ 172,946
Shareholder Funds 2012-08-31 £ 172,946
Shareholder Funds 2011-08-31 £ 126,242
Tangible Fixed Assets 2013-08-31 £ 469,056
Tangible Fixed Assets 2012-08-31 £ 469,056
Tangible Fixed Assets 2012-08-31 £ 469,056
Tangible Fixed Assets 2011-08-31 £ 469,056

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRINITY EXTRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY EXTRA LIMITED
Trademarks
We have not found any records of TRINITY EXTRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY EXTRA 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 (64209 - Activities of other holding companies n.e.c.) as TRINITY EXTRA LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY EXTRA 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 EXTRA 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 EXTRA 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.