TRINITY LOGISTICS LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-26 View Report
Confirmation statement. Statement with updates. 2023-04-12 View Report
Officers. Officer name: Cerri Gallagher. Change date: 2022-08-23. 2022-08-23 View Report
Officers. Officer name: Mrs Amanda Kerry Pike. Change date: 2022-08-23. 2022-08-23 View Report
Address. Change date: 2022-08-23. Old address: Aintree Buildings, Suite 2 Aintree Way Aintree Racecourse Retail & Bus Pk Liverpool L9 5AQ England. New address: 22 Sefton Street Litherland Liverpool L21 7LB. 2022-08-23 View Report
Accounts. Accounts type total exemption full. 2022-04-28 View Report
Confirmation statement. Statement with updates. 2022-04-13 View Report
Officers. Officer name: Mrs Amanda Kerry Pike. Change date: 2022-04-13. 2022-04-13 View Report
Officers. Officer name: Cerri Gallagher. Change date: 2022-04-13. 2022-04-13 View Report
Confirmation statement. Statement with updates. 2021-04-26 View Report
Accounts. Accounts type total exemption full. 2021-04-22 View Report
Address. New address: Aintree Buildings, Suite 2 Aintree Way Aintree Racecourse Retail & Bus Pk Liverpool L9 5AQ. Change date: 2021-02-25. Old address: Aintree Building Suite 2 - 1st Floor, Racecourse Industrial Estate Ormskirk Road Aintree Merseyside L9 5AL United Kingdom. 2021-02-25 View Report
Address. New address: Aintree Building Suite 2 - 1st Floor, Racecourse Industrial Estate Ormskirk Road Aintree Merseyside L9 5AL. Old address: Trinity Business Park Orrell Lane Bootle Liverpool Merseyside L20 6HX England. Change date: 2021-01-29. 2021-01-29 View Report
Officers. Officer name: Jonathan Michael Whiteley. Termination date: 2020-12-02. 2020-12-02 View Report
Officers. Officer name: Cerri Gallagher. Appointment date: 2020-12-02. 2020-12-02 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-05-12 View Report
Accounts. Accounts type total exemption full. 2020-04-01 View Report
Confirmation statement. Statement with updates. 2020-03-11 View Report
Capital. Capital variation of rights attached to shares. 2019-05-16 View Report
Capital. Capital name of class of shares. 2019-05-16 View Report
Confirmation statement. Statement with updates. 2019-05-16 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-05-03 View Report
Persons with significant control. Cessation date: 2018-06-01. Psc name: Jonathan Michael Whiteley. 2019-05-03 View Report
Officers. Officer name: Mrs Amanda Kerry Pike. Change date: 2019-05-01. 2019-05-01 View Report
Officers. Officer name: Mr Jonathan Michael Whiteley. Change date: 2019-03-12. 2019-03-12 View Report
Officers. Change date: 2019-03-12. Officer name: Mrs Amanda Kerry Pike. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-12-10 View Report
Officers. Appointment date: 2017-03-10. Officer name: Mr Jonathan Michael Whiteley. 2018-05-03 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Officers. Termination date: 2017-03-10. Officer name: Jonathan Michael Whiteley. 2018-05-02 View Report
Officers. Termination date: 2017-03-10. Officer name: Jonathan Michael Whiteley. 2018-05-01 View Report
Officers. Appointment date: 2017-03-10. Officer name: Mr Jonathan Michael Whiteley. 2018-05-01 View Report
Persons with significant control. Psc name: Mr Jonathan Michael Whiteley. Change date: 2017-07-27. 2018-05-01 View Report
Accounts. Change account reference date company current extended. 2018-05-01 View Report
Mortgage. Charge number: 106641050001. Charge creation date: 2017-11-03. 2017-11-06 View Report
Officers. Officer name: Mrs Amanda Kerry Pike. Appointment date: 2017-09-01. 2017-10-02 View Report
Incorporation. Capital: GBP 100 2017-03-10 View Report