Orpington
Kent
BR5 3QB
Secretary Name | Mr Anthony Graham Kyle Trinick |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Director Name | Mr Anthony Graham Kyle Trinick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Director Name | Mr John Nicholas Woolf |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Director Name | Mr Anthony Graham Kyle Trinick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 5 Little Thrift Orpington Kent BR5 1NQ |
Secretary Name | Clare Elisabeth Trinick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Little Thrift Orpington Kent BR5 1NQ |
Secretary Name | Mr Mark David Kyle Trinick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 2006) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 4 Merewood Close Bromley Kent BR1 2AN |
Director Name | Mr Christopher Jonathan Mills |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Website | vlesupport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 885068 |
Telephone region | Orpington |
Registered Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mark David Kyle Trinick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,904 |
Cash | £6,270 |
Current Liabilities | £27,204 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
6 May 2016 | Delivered on: 24 May 2016 Persons entitled: Carol Lelsey Miles Hugh Christopher Donald Clinton Classification: A registered charge Outstanding |
---|
30 November 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
16 June 2017 | Satisfaction of charge 033228350001 in full (1 page) |
16 June 2017 | Satisfaction of charge 033228350001 in full (1 page) |
22 March 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
22 March 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
6 July 2016 | Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
6 July 2016 | Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
27 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
17 June 2016 | Total exemption small company accounts made up to 29 February 2016 (12 pages) |
17 June 2016 | Total exemption small company accounts made up to 29 February 2016 (12 pages) |
7 June 2016 | Appointment of Mr Anthony Graham Kyle Trinick as a director on 6 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Anthony Graham Kyle Trinick as a director on 6 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr John Nicholas Woolf as a director on 6 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr John Nicholas Woolf as a director on 6 May 2016 (2 pages) |
24 May 2016 | Registration of charge 033228350001, created on 6 May 2016 (29 pages) |
24 May 2016 | Registration of charge 033228350001, created on 6 May 2016 (29 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Secretary's details changed for Mr Anthony Graham Kyle Trinick on 1 February 2016 (1 page) |
1 March 2016 | Secretary's details changed for Mr Anthony Graham Kyle Trinick on 1 February 2016 (1 page) |
1 March 2016 | Director's details changed for Mr Mark David Kyle Trinick on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Mark David Kyle Trinick on 1 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 November 2015 | Micro company accounts made up to 28 February 2015 (4 pages) |
28 November 2015 | Micro company accounts made up to 28 February 2015 (4 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 February 2013 | Registered office address changed from C/O Mark Trinick Tms House Cray Avenue Orpington Kent BR5 3QB England on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from C/O Mark Trinick Tms House Cray Avenue Orpington Kent BR5 3QB England on 28 February 2013 (1 page) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 October 2011 | Termination of appointment of Christopher Mills as a director (1 page) |
3 October 2011 | Termination of appointment of Christopher Mills as a director (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
26 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
21 April 2011 | Appointment of Mr Christopher Jonathan Mills as a director (2 pages) |
21 April 2011 | Appointment of Mr Christopher Jonathan Mills as a director (2 pages) |
8 April 2011 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 8 April 2011 (1 page) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from 2 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ Uk on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 2 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ Uk on 22 March 2011 (1 page) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 March 2010 | Director's details changed for Mark David Kyle Trinick on 24 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mark David Kyle Trinick on 24 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
20 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 4 merewood close bickley kent BR1 2AN (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 4 merewood close bickley kent BR1 2AN (1 page) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
24 January 2007 | Memorandum and Articles of Association (8 pages) |
24 January 2007 | Memorandum and Articles of Association (8 pages) |
18 January 2007 | Company name changed trussall row LIMITED\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed trussall row LIMITED\certificate issued on 18/01/07 (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 5 little thrift orpington kent BR5 1NQ (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 5 little thrift orpington kent BR5 1NQ (1 page) |
1 November 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
20 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
22 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
1 April 2004 | Return made up to 24/02/04; full list of members (6 pages) |
1 April 2004 | Return made up to 24/02/04; full list of members (6 pages) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 April 2003 | Return made up to 24/02/03; full list of members (6 pages) |
2 April 2003 | Return made up to 24/02/03; full list of members (6 pages) |
19 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
19 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
22 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
24 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
24 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
17 March 2000 | Return made up to 24/02/00; full list of members
|
17 March 2000 | Return made up to 24/02/00; full list of members
|
3 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
3 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 64 towncourt crescent petts wood orpington kent BR5 1PJ (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 64 towncourt crescent petts wood orpington kent BR5 1PJ (1 page) |
25 February 1999 | Return made up to 24/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 24/02/99; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
24 February 1997 | Incorporation (22 pages) |
24 February 1997 | Incorporation (22 pages) |