Company NameTrinity Liner Agencies Limited
DirectorsRobert William Everett and James John Sault
Company StatusActive
Company Number01942846
CategoryPrivate Limited Company
Incorporation Date29 August 1985(38 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Everett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleForwarding Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameMr James John Sault
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleForwarding Agent
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameRobert William Everett
NationalityBritish
StatusCurrent
Appointed04 April 2003(17 years, 7 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameMr Joseph David Cowell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge 12 Lechmere Avenue
Chigwell
Essex
IG7 5ET
Director NameMr Derek Hull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 April 2003)
RoleForwarding Agent
Correspondence Address8 Whatmer Close
Sturry
Canterbury
Kent
CT2 0JJ
Director NameRaymond Joseph Nicola
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address24 Ormonde Rise
Buckhurst Hill
Essex
IG9 5QQ
Secretary NameJoseph David Cowell
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address12 Letchmere Avenue
Chigwell
Essex
Secretary NameMr Derek Hull
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address8 Whatmer Close
Sturry
Canterbury
Kent
CT2 0JJ

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150 at £1Mr James John Sault
50.00%
Ordinary
150 at £1Robert William Everett
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Secretary's details changed for Robert William Everett on 21 March 2022 (1 page)
21 March 2022Director's details changed for Mr James John Sault on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Robert William Everett on 21 March 2022 (2 pages)
8 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
(5 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
(5 pages)
29 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
(5 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 24/01/05; full list of members (7 pages)
14 March 2005Return made up to 24/01/05; full list of members (7 pages)
13 August 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
14 February 2003Return made up to 24/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2003Return made up to 24/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
1 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 January 2002Return made up to 24/01/02; full list of members (7 pages)
29 January 2002Return made up to 24/01/02; full list of members (7 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 January 2001Return made up to 24/01/01; full list of members (7 pages)
26 January 2001Return made up to 24/01/01; full list of members (7 pages)
7 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 February 2000Return made up to 24/01/00; full list of members (7 pages)
2 February 2000Return made up to 24/01/00; full list of members (7 pages)
29 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 February 1998Return made up to 24/01/98; no change of members (4 pages)
5 February 1998Return made up to 24/01/98; no change of members (4 pages)
28 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 January 1996Return made up to 24/01/96; full list of members (6 pages)
30 January 1996Return made up to 24/01/96; full list of members (6 pages)
8 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)