Company NameTrinity Retail Ltd
DirectorsKissun Parmar and Rajesh Parmar
Company StatusActive
Company Number09078236
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Kissun Parmar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address193 Woodhouse Street
Leeds
LS6 2NY
Director NameMr Rajesh Parmar
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address193 Woodhouse Street
Leeds
LS6 2NY

Location

Registered Address193 Woodhouse Street
Leeds
LS6 2NY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

18 May 2016Delivered on: 20 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

23 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 April 2017Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
13 April 2017Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
20 May 2016Registration of charge 090782360001, created on 18 May 2016 (23 pages)
20 May 2016Registration of charge 090782360001, created on 18 May 2016 (23 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 August 2015Registered office address changed from Unit 1 at 49 Cardinal Road Leeds LS11 8EX United Kingdom to 193 Woodhouse Street Leeds LS6 2NY on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Unit 1 at 49 Cardinal Road Leeds LS11 8EX United Kingdom to 193 Woodhouse Street Leeds LS6 2NY on 20 August 2015 (1 page)
20 August 2015Director's details changed for Mr Kissun Parmar on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Rajesh Parmar on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Kissun Parmar on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Rajesh Parmar on 20 August 2015 (2 pages)
20 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)