Company NameTrinity Management Systems Limited
DirectorsSally Ruth Brown and Clair Sarah Speakman
Company StatusActive
Company Number07555485
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sally Ruth Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Garners Lane
Davenport
Stockport
SK3 8SD
Director NameMrs Clair Sarah Speakman
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Garners Lane
Davenport
Stockport
SK3 8SD
Secretary NameMrs Clair Sarah Speakman
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Garners Lane
Davenport
Stockport
SK3 8SD
Director NameMiss Julia Catherine Trevor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(1 year, 4 months after company formation)
Appointment Duration2 days (resigned 01 August 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Garners Lane
Davenport
Stockport
SK3 8SD
Director NameMr Patrick David Brown
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleIT
Country of ResidenceEngland
Correspondence Address29 Garners Lane
Davenport
Stockport
SK3 8SD

Contact

Websitewww.trinitylimited.co.uk/
Telephone0161 4565966
Telephone regionManchester

Location

Registered Address29 Garners Lane
Davenport
Stockport
SK3 8SD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

70 at £1Sally Ruth Brown
70.00%
Ordinary
30 at £1Clair Sarah Brown
30.00%
Ordinary

Financials

Year2014
Net Worth-£33,926
Cash£5,551
Current Liabilities£49,432

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 Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (10 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (10 pages)
10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
1 October 2019Cessation of Patrick David Brown as a person with significant control on 30 September 2019 (1 page)
1 October 2019Termination of appointment of Patrick David Brown as a director on 30 September 2019 (1 page)
13 March 2019Notification of Patrick David Brown as a person with significant control on 8 March 2019 (2 pages)
13 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
17 July 2018Appointment of Mr Patrick David Brown as a director on 16 July 2018 (2 pages)
15 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 June 2017Change of details for Mrs Clair Sarah Speakman as a person with significant control on 23 June 2017 (2 pages)
28 June 2017Director's details changed for Mrs Clair Sarah Speakman on 23 June 2017 (2 pages)
28 June 2017Director's details changed for Mrs Clair Sarah Speakman on 23 June 2017 (2 pages)
28 June 2017Change of details for Mrs Clair Sarah Speakman as a person with significant control on 23 June 2017 (2 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Director's details changed for Miss Clair Sarah Brown on 18 October 2014 (2 pages)
21 November 2014Secretary's details changed for Miss Clair Sarah Brown on 18 October 2014 (1 page)
21 November 2014Secretary's details changed for Miss Clair Sarah Brown on 18 October 2014 (1 page)
21 November 2014Director's details changed for Miss Clair Sarah Brown on 18 October 2014 (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
17 December 2012Termination of appointment of Julia Trevor as a director (1 page)
17 December 2012Termination of appointment of Julia Trevor as a director (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Appointment of Miss Julia Catherine Trevor as a director (2 pages)
30 July 2012Appointment of Miss Julia Catherine Trevor as a director (2 pages)
10 March 2012Director's details changed for Miss Clair Sarah Brown on 10 March 2012 (2 pages)
10 March 2012Director's details changed for Miss Clair Sarah Brown on 10 March 2012 (2 pages)
10 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
10 March 2012Director's details changed for Mrs Sally Ruth Brown on 10 March 2012 (2 pages)
10 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
10 March 2012Director's details changed for Mrs Sally Ruth Brown on 10 March 2012 (2 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)