Company Information for TRINITY WORKWEAR LTD
TRINITY HOUSE 1 BRIDGEWATER COURT, BARSBANK LANE, LYMM, CHESHIRE, WA13 0ER,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRINITY WORKWEAR LTD | |
Legal Registered Office | |
TRINITY HOUSE 1 BRIDGEWATER COURT BARSBANK LANE LYMM CHESHIRE WA13 0ER Other companies in BL0 | |
Company Number | 05398596 | |
---|---|---|
Company ID Number | 05398596 | |
Date formed | 2005-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB857905482 |
Last Datalog update: | 2025-02-05 14:45:45 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/25, WITH UPDATES | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24 | ||
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
DIRECTOR APPOINTED MRS POLLYANNA CLARKE | ||
REGISTERED OFFICE CHANGED ON 23/01/24 FROM 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD | ||
Second filing of director appointment of Mrs Pollyanna Rachel Clarke | ||
APPOINTMENT TERMINATED, DIRECTOR POLLYANNA RACHEL CLARKE | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 1003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS POLYANNA CLARKE | |
AP01 | DIRECTOR APPOINTED MRS DONNA CLARKE | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/15 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/14 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK CLARKE / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FREDERICK JOHN CLARKE on 2009-10-01 | |
SH01 | 01/06/08 STATEMENT OF CAPITAL GBP 1004 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 19/05/2008 | |
123 | NC INC ALREADY ADJUSTED 19/05/08 | |
RES04 | GBP NC 1000/1100 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: THIRD FLOOR 1 THE ROCK BURY LANCASHIRE BL9 0JP | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.49 | 9 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Creditors Due Within One Year | 2012-06-01 | £ 86,382 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 62,714 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRINITY WORKWEAR LTD
Called Up Share Capital | 2012-06-01 | £ 1,003 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1,003 |
Cash Bank In Hand | 2012-06-01 | £ 20,447 |
Cash Bank In Hand | 2011-06-01 | £ 12,445 |
Current Assets | 2012-06-01 | £ 95,454 |
Current Assets | 2011-06-01 | £ 70,815 |
Debtors | 2012-06-01 | £ 62,807 |
Debtors | 2011-06-01 | £ 46,520 |
Shareholder Funds | 2012-06-01 | £ 9,072 |
Shareholder Funds | 2011-06-01 | £ 8,101 |
Stocks Inventory | 2012-06-01 | £ 12,200 |
Stocks Inventory | 2011-06-01 | £ 11,850 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as TRINITY WORKWEAR LTD are:
Customer | Description | Contract award date | Value |
---|---|---|---|
East Riding of Yorkshire | clothing, footwear, luggage articles and accessories | 2012/08/03 | GBP 860,000 |
Supply of workwear and personal protective equipment including; |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |