Company NameTrinity Set And Stage Ltd
DirectorDustin Magill
Company StatusActive
Company Number07515264
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dustin Magill
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Chiltern Business Village, Arundel Road
Uxbridge
Middlesex
UB8 2SN
Secretary NameMr Dustin Magill
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A Chiltern Business Village, Arundel Road
Uxbridge
Middlesex
UB8 2SN

Contact

Websitetrinityset.com
Email address[email protected]
Telephone01895 520563
Telephone regionUxbridge

Location

Registered AddressUnit A
Chiltern Business Village, Arundel Road
Uxbridge
Middlesex
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Dustin Magill
100.00%
Ordinary

Financials

Year2014
Net Worth£83,215
Cash£90,378
Current Liabilities£137,394

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return3 February 2024 (3 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months from now)

Charges

2 December 2016Delivered on: 8 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
22 November 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
27 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
28 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
7 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
19 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
10 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
20 November 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
24 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
21 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
27 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 December 2016Registration of charge 075152640001, created on 2 December 2016 (18 pages)
8 December 2016Registration of charge 075152640001, created on 2 December 2016 (18 pages)
6 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 April 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
17 April 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 February 2012Registered office address changed from 82 Valley Road Rickmansworth Hertfordshire WD3 4BJ England on 28 February 2012 (1 page)
28 February 2012Director's details changed for Mr Dustin Magill on 28 February 2012 (2 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
28 February 2012Secretary's details changed for Mr Dustin Magill on 28 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mr Dustin Magill on 28 February 2012 (2 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
28 February 2012Registered office address changed from 82 Valley Road Rickmansworth Hertfordshire WD3 4BJ England on 28 February 2012 (1 page)
28 February 2012Director's details changed for Mr Dustin Magill on 28 February 2012 (2 pages)
3 February 2011Incorporation (23 pages)
3 February 2011Incorporation (23 pages)