TRINITY HEAT CARE LTD - SOWERBY BRIDGE
Company Profile | Company Filings |
Overview
TRINITY HEAT CARE LTD is a Private Limited Company from SOWERBY BRIDGE ENGLAND and has the status: Active.
TRINITY HEAT CARE LTD was incorporated 14 years ago on 21/10/2009 and has the registered number: 07051769. The accounts status is DORMANT and accounts are next due on 31/07/2024.
TRINITY HEAT CARE LTD was incorporated 14 years ago on 21/10/2009 and has the registered number: 07051769. The accounts status is DORMANT and accounts are next due on 31/07/2024.
TRINITY HEAT CARE LTD - SOWERBY BRIDGE
This company is listed in the following categories:
43220 - Plumbing, heat and air-conditioning installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
MEADOWCROFT LANE, HALIFAX ROAD
SOWERBY BRIDGE
HX6 4AJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BELLS ELECTRICAL LTD (until 31/10/2011)
BELLS ELECTRICAL LTD (until 31/10/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH JANE NORTON | Oct 1977 | British | Director | 2022-07-04 | CURRENT |
MR BEN GUJRAL | Jan 1974 | British | Director | 2020-01-01 | CURRENT |
MR SCOTT JOHN WRIGHT | Feb 1975 | British | Director | 2011-11-10 UNTIL 2019-10-31 | RESIGNED |
MR RHYS EVANS | Dec 1978 | British | Director | 2009-10-21 UNTIL 2009-10-21 | RESIGNED |
MR JAMES TOUGH | Nov 1973 | British | Director | 2011-02-08 UNTIL 2019-10-31 | RESIGNED |
MR MIRCEA DANIEL TANASE | May 1987 | Irish | Director | 2022-02-25 UNTIL 2022-07-04 | RESIGNED |
MR PAUL HUMPHREYS | Oct 1958 | British | Director | 2019-10-31 UNTIL 2019-12-31 | RESIGNED |
ANTHONY MYNARD | Mar 1962 | British | Director | 2011-02-08 UNTIL 2019-10-31 | RESIGNED |
MR ANTON DUVALL | May 1969 | British | Director | 2021-08-01 UNTIL 2022-02-28 | RESIGNED |
MR SPENCER BELL | Aug 1968 | British | Director | 2010-05-25 UNTIL 2012-04-30 | RESIGNED |
HELEN JANE ASHTON | Jun 1972 | British | Director | 2019-10-31 UNTIL 2020-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vanilla Group Limited | 2019-10-31 | Ripponden West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Anthony Paul Mynard | 2019-09-26 - 2019-10-31 | 3/1962 | Sutton Coldfield West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Roderick Tough | 2016-06-30 - 2019-10-31 | 11/1973 | Sutton Coldfield West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Trinity Heat Care Ltd | 2019-10-25 | 31-07-2019 | £28,907 Cash |
Trinity Heat Care Ltd | 2019-05-01 | 31-07-2018 | £53,651 Cash |
TRINITY HEAT CARE LTD | 2018-04-28 | 31-07-2017 | £22,572 Cash £394,697 equity |
Abbreviated Company Accounts - TRINITY HEAT CARE LTD | 2017-04-27 | 31-07-2016 | £55,815 Cash £360,822 equity |
Abbreviated Company Accounts - TRINITY HEAT CARE LTD | 2016-04-19 | 31-07-2015 | £50,388 Cash £217,647 equity |
Abbreviated Company Accounts - TRINITY HEAT CARE LTD | 2015-04-30 | 31-07-2014 | £110,540 Cash £170,375 equity |