CAMERON TRINITY LIMITED - BANBURY
Company Profile | Company Filings |
Overview
CAMERON TRINITY LIMITED is a Private Limited Company from BANBURY and has the status: Active.
CAMERON TRINITY LIMITED was incorporated 27 years ago on 09/07/1996 and has the registered number: 03222471. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CAMERON TRINITY LIMITED was incorporated 27 years ago on 09/07/1996 and has the registered number: 03222471. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CAMERON TRINITY LIMITED - BANBURY
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE CHAPEL, MAIN STREET
BANBURY
OXON
OX17 3DP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LINDA JOAN HULLS | Mar 1954 | British | Director | 1999-11-30 | CURRENT |
MRS DONNA WILKES | Feb 1970 | Secretary | 2008-05-21 | CURRENT | |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1996-07-09 UNTIL 1996-08-21 | RESIGNED | ||
RICHARD BENJAMIN MARSON | Oct 1937 | British | Director | 2001-10-01 UNTIL 2004-09-30 | RESIGNED |
JEREMY DEEDES | Apr 1955 | British | Director | 1996-08-20 UNTIL 2001-09-30 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1996-07-09 UNTIL 1996-08-21 | RESIGNED | ||
LINDA JOAN HULLS | Mar 1954 | British | Secretary | 1999-11-30 UNTIL 2004-09-30 | RESIGNED |
CAROLINE ELISABETH DEEDES | Dec 1952 | British | Secretary | 1996-08-20 UNTIL 1999-11-30 | RESIGNED |
IAN KENNETH AUSTIN DAVIS | Apr 1964 | British | Secretary | 2004-10-01 UNTIL 2006-02-27 | RESIGNED |
MRS SUSANNE MARIE ASHTON | Oct 1968 | Secretary | 2006-02-27 UNTIL 2008-05-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Linda Joan Hulls | 2016-07-13 | 3/1954 | Banbury Oxfordshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cameron Trinity Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-28 | 30-09-2021 | £65,322 equity |
Cameron Trinity Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-09 | 30-09-2020 | £38,770 equity |
Cameron Trinity Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-26 | 30-09-2019 | £31,471 equity |
Cameron Trinity Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-09 | 30-09-2018 | £15,003 equity |
Cameron Trinity Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-16 | 30-09-2017 | £23,570 equity |
Cameron Trinity Limited - Accounts to registrar - small 17.1.1 | 2017-07-01 | 30-09-2016 | £38,890 equity |
CAMERON TRINITY LIMITED Accounts filed on 30-09-2015 | 2016-05-14 | 30-09-2015 | £29,965 Cash £43,965 equity |
CAMERON TRINITY LIMITED Accounts filed on 30-09-2014 | 2015-03-17 | 30-09-2014 | £29,169 Cash £62,822 equity |