TRINITY ARTS ENTERPRISES LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

TRINITY ARTS ENTERPRISES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TUNBRIDGE WELLS and has the status: Active.
TRINITY ARTS ENTERPRISES LIMITED was incorporated 39 years ago on 13/09/1984 and has the registered number: 01848111. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.

TRINITY ARTS ENTERPRISES LIMITED - TUNBRIDGE WELLS

This company is listed in the following categories:
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TRINITY ARTS CENTRE
TUNBRIDGE WELLS
KENT
TN1 1JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN JAMES HILL May 1954 British Director 2017-11-28 CURRENT
MR MATTHEW JOHN EDWARD GIBBONS May 1960 British Director 2023-05-25 CURRENT
ERIC SANDOR May 1972 British Director 2000-10-11 UNTIL 2004-09-20 RESIGNED
MISS CAROLE WANLESS Apr 1955 British Director 2007-03-08 UNTIL 2012-10-25 RESIGNED
MISS PATRICIA MARY TURNER Sep 1923 British Director RESIGNED
JOHN ALFRED BAGSHAWE MATTEI Jan 1935 British Director 1997-08-27 UNTIL 1998-09-29 RESIGNED
MICHAEL WILLIAM STUBBS Apr 1941 British Director 1995-12-15 UNTIL 1998-09-29 RESIGNED
MISS CAROL ROSEMARY STONE Oct 1962 British Director 2000-10-11 UNTIL 2001-09-25 RESIGNED
MR MICHAEL FRANCIS STEVENS Dec 1950 British Director 2016-11-22 UNTIL 2023-05-12 RESIGNED
DR JANET ELIZABETH STURGIS Jul 1937 British Director 1999-09-21 UNTIL 1999-09-21 RESIGNED
MR WILLIAM FREDERICK SHEPHERD Jun 1915 British Director RESIGNED
MR DENNIS BRIAN SMITH May 1926 British Director 1995-12-15 UNTIL 1997-09-30 RESIGNED
LESLIE RONALD STANDEN Jul 1935 British Director 1995-12-15 UNTIL 1998-01-12 RESIGNED
MR PHILIP JOHN SHARNOCK Nov 1949 British Director 1998-09-29 UNTIL 2002-09-25 RESIGNED
MRS PATRICIA WATTENBACH Jun 1932 British Director RESIGNED
DR JOHN ANTHONY GEORGE POMEROY Feb 1934 British Director 1992-07-31 UNTIL 1995-07-10 RESIGNED
JEREMY CEDRIC PASSMORE Mar 1952 British Director 1998-01-12 UNTIL 2000-02-24 RESIGNED
MR DAVID JULIAN STANYER Aug 1944 British Director 2018-10-10 UNTIL 2021-03-26 RESIGNED
DR JANET ELIZABETH STURGIS Jul 1937 British Secretary 1999-09-21 UNTIL 2004-09-20 RESIGNED
DR JOHN ANTHONY GEORGE POMEROY Feb 1934 British Secretary 1992-07-31 UNTIL 1995-07-10 RESIGNED
CAROLE ANN MILLS British Secretary 2004-09-20 UNTIL 2007-06-25 RESIGNED
JOHN DOUCHE British Secretary 1998-09-29 UNTIL 1999-09-21 RESIGNED
NEIL GREGORY DALY British Secretary 1995-12-15 UNTIL 1998-09-29 RESIGNED
MR REGINALD OWEN BONNETT Aug 1917 British Secretary RESIGNED
ERIC BYERS Sep 1935 British Director 2000-10-11 UNTIL 2006-09-11 RESIGNED
MR SIMON JAMES FREDERIC JUDD Jan 1953 British Director 2002-09-25 UNTIL 2005-09-05 RESIGNED
ALYSON MARINA HOWARD Jun 1962 British Director 2002-09-25 UNTIL 2006-09-11 RESIGNED
MR LEONARD HORWOOD Jul 1948 British Director 1999-09-21 UNTIL 2018-10-10 RESIGNED
DORIS MAY HARRIS May 1918 British Director RESIGNED
MRS LILIAN MARGUERITE HAMILTON Mar 1933 British Director RESIGNED
MR ALEXANDER JAMES GREEN Nov 1985 British Director 2014-11-12 UNTIL 2022-10-31 RESIGNED
FIONA MARY FOUNTAIN May 1950 British Director 2006-10-16 UNTIL 2011-01-24 RESIGNED
MRS JULIET CAROLYN DIANA LEANING Sep 1944 British Director RESIGNED
MR STEPHEN DEWAR Apr 1966 British Director 1997-09-30 UNTIL 1999-09-21 RESIGNED
VICTOR FREDERICK CLEMENTS Jun 1928 British Director 2000-10-11 UNTIL 2006-09-11 RESIGNED
HELEN WINNING Feb 1956 British Director 1999-09-21 UNTIL 2000-07-01 RESIGNED
MR. PETER ERIC BULMAN May 1948 British Director 2011-01-24 UNTIL 2013-09-25 RESIGNED
FRANCES BRISTOW Sep 1947 British Director 1998-09-29 UNTIL 2000-10-10 RESIGNED
MR REGINALD OWEN BONNETT Aug 1917 British Director RESIGNED
BRIAN GEORGE BLAKE Feb 1939 British Director 1997-09-30 UNTIL 2000-02-24 RESIGNED
MISS GWENETH MARGARET BINGHAM Nov 1926 British Director RESIGNED
NEIL GREGORY DALY British Director 1995-12-15 UNTIL 1998-09-19 RESIGNED
MAX BARRIE LEWIS Aug 1947 British Director 1995-12-15 UNTIL 1997-09-30 RESIGNED
JOHN DENNIS HURD Jul 1939 British Director 1998-09-29 UNTIL 1999-09-21 RESIGNED
CAROLE ANN MILLS British Director 2004-09-20 UNTIL 2007-06-25 RESIGNED
MR HOWARD STEPHEN WINETROUBE Feb 1956 British Director 2012-10-25 UNTIL 2017-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Trinity Theatre And Arts Centre Ltd 2023-04-01 Tunbridge Wells   Kent Significant influence or control
Significant influence or control as firm
Mr David Julian Stanyer 2018-10-10 - 2021-03-26 8/1944 Significant influence or control
Mr Jonathan James Hill 2017-11-22 - 2023-04-30 5/1954 Significant influence or control
Mr Michael Francis Stevens 2016-11-22 - 2023-01-12 12/1950 Significant influence or control
Mr Alex James Green 2016-11-22 - 2023-01-01 11/1985 Significant influence or control
Mr Leonard Horwood 2016-11-22 - 2018-10-10 7/1948 Significant influence or control
Mr Howard Stephen Winetroube 2016-11-22 - 2017-10-31 11/1954 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOD MOBILITY UK LIMITED SHIPLEY ENGLAND Active FULL 77110 - Renting and leasing of cars and light motor vehicles
BM SECRETARIES LIMITED TUNBRIDGE WELLS Dissolved... DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BESPOKE PROPERTIES LIMITED WEST SUSSEX Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CROW CORNER RESIDENTS' ASSOCIATION LIMITED GRAVESEND Active MICRO ENTITY 98000 - Residents property management
HANDLESPARK LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CSL GLOBAL LIMITED WARMLEY ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
VITAL NUT CO. LIMITED LIVERPOOL ... TOTAL EXEMPTION FULL 46310 - Wholesale of fruit and vegetables
KENWOOD NOMINEES LIMITED LONDON Dissolved... DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
KENWOOD SECRETARIES LIMITED LONDON ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ASSERTIS LIMITED MAIDSTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CORESEC LIMITED TUNBRIDGE WELLS Dissolved... DORMANT 82110 - Combined office administrative service activities
HEADFIRST PRODUCTIONS LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
RELATE WEST AND MID KENT KENT Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
LYNX ADVISORS LIMITED LONDON Active MICRO ENTITY 69102 - Solicitors
SYNERGY BRANDS LTD TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CAMDEN PARK LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 98000 - Residents property management
CORE LAW GROUP LLP TUNBRIDGE WELLS Dissolved... MICRO ENTITY None Supplied
EAST STREET (TONBRIDGE) LLP TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION FULL None Supplied
SILVERDALE ROAD LLP TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Trinity Arts Enterprises Limited - Accounts to registrar (filleted) - small 23.2.5 2023-10-20 31-03-2023 £10,827 Cash £-66,246 equity
Trinity Arts Enterprises Limited - Accounts to registrar (filleted) - small 22.3 2023-03-08 31-03-2022 £2,334 Cash £-35,596 equity
Trinity Arts Enterprises Limited - Accounts to registrar (filleted) - small 18.2 2019-12-03 31-03-2019 £5,342 Cash £23,028 equity
Trinity Arts Enterprises Limited - Accounts to registrar (filleted) - small 18.2 2018-11-29 31-03-2018 £3,818 Cash £-371 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BERWICK DEVOIL HEALTHCARE LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
BUCKHURST PROPERTIES LIMITED KENT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BEECH TREE TOTAL CARE LIMITED TUNBRIDGE WELLS ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
AMHA LIMITED KENT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CARE IN THE HOME LTD TUNBRIDGE WELLS ENGLAND Active DORMANT 86900 - Other human health activities
CARE AT HOME SERVICES (SOUTH EAST) LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
AMP INFRASTRUCTURE LTD TUNBRIDGE WELLS Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DOMUS LIVE-IN CARE LIMITED TUNBRIDGE WELLS ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
CARE AT HOME EXTRA SERVICES LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DOMUS EXTRA CARE LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.