Company NameTrinity Group Services Limited
Company StatusActive
Company Number11004311
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Christopher Ferguson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Patrick Desmond Ferguson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Richard Ferguson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

18 May 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
12 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
24 June 2021Unaudited abridged accounts made up to 31 October 2020 (6 pages)
26 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
13 October 2020Unaudited abridged accounts made up to 31 October 2019 (5 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
23 October 2018Notification of Richard Ferguson as a person with significant control on 10 October 2017 (2 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
23 October 2018Notification of Patrick Desmond Ferguson as a person with significant control on 10 October 2017 (2 pages)
23 October 2018Notification of Christopher Ferguson as a person with significant control on 10 October 2017 (2 pages)
23 October 2018Withdrawal of a person with significant control statement on 23 October 2018 (2 pages)
10 April 2018Registered office address changed from 29 Clarendon Road Leeds LS2 9PG United Kingdom to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 405
(26 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 405
(26 pages)