Trinity Ten Limited

DataGardener
trinity ten limited
in liquidation
Unknown

Trinity Ten Limited

07261813Private Limited With Share Capital

C/O Johnston Carmichael, Birchin Court, London, EC3V9DU
Incorporated

21/05/2010

Company Age

15 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Trinity Ten Limited (07261813) is a private limited with share capital incorporated on 21/05/2010 (15 years old) and registered in london, EC3V9DU. The company operates under SIC code 70100 - activities of head offices.

Trinity ten limited is a company based out of little bridge business park oil mill ln, exeter, united kingdom.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 21/05/2010
EC3V9DU

Financial Overview

Total Assets

£2.84M

Liabilities

£0

Net Assets

£2.84M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-08-2025
Resolution
Category:Resolution
Date:01-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2025
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:13-12-2024
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:13-12-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-11-2024
Legacy
Category:Capital
Date:26-11-2024
Resolution
Category:Resolution
Date:26-11-2024
Legacy
Category:Insolvency
Date:26-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-08-2024
Legacy
Category:Accounts
Date:29-08-2024
Legacy
Category:Other
Date:29-08-2024
Legacy
Category:Other
Date:29-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-06-2023
Legacy
Category:Accounts
Date:16-06-2023
Legacy
Category:Other
Date:16-06-2023
Legacy
Category:Other
Date:16-06-2023
Legacy
Category:Other
Date:05-06-2023
Legacy
Category:Other
Date:05-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-09-2022
Legacy
Category:Accounts
Date:07-09-2022
Legacy
Category:Other
Date:30-08-2022
Legacy
Category:Other
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Legacy
Category:Accounts
Date:21-02-2021
Legacy
Category:Other
Date:21-02-2021
Legacy
Category:Other
Date:21-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2019
Memorandum Articles
Category:Incorporation
Date:04-04-2019
Resolution
Category:Resolution
Date:04-04-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:29-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2019
Capital Allotment Shares
Category:Capital
Date:29-01-2019
Resolution
Category:Resolution
Date:29-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:26-03-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:21-03-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:19-03-2018
Legacy
Category:Miscellaneous
Date:16-02-2018
Capital Cancellation Shares
Category:Capital
Date:01-12-2017
Capital Return Purchase Own Shares
Category:Capital
Date:01-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:18-04-2017
Capital Cancellation Shares
Category:Capital
Date:08-02-2017
Capital Return Purchase Own Shares
Category:Capital
Date:08-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:15-03-2016
Resolution
Category:Resolution
Date:23-06-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-06-2015
Capital Allotment Shares
Category:Capital
Date:23-06-2015
Resolution
Category:Resolution
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2014
Termination Director Company With Name
Category:Officers
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts With Accounts Type Group
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Legacy
Category:Mortgage
Date:23-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:12-02-2013

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date23/08/2024
Latest Accounts30/09/2023

Trading Addresses

13 Flemming Court Whistler Drive, Castleford, West Yorkshire, WF105HW
C/O Johnston Carmichael, Birchin Court, London, Ec3V 9Du, EC3V9DURegistered

Contact

448443351910
www.trinityfireandsecurity.com
C/O Johnston Carmichael, Birchin Court, London, EC3V9DU