Company NameTrinity Diesel Services Ltd
Company StatusActive
Company Number08487364
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGeraldine Anne Riley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Andrew Mark Smith
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr David Simon Riley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(6 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2 Kent Street
Salford
M7 1UL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

100 at £1Geraldine Anne Riley
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,955
Current Liabilities£54,288

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return8 April 2024 (3 weeks ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 28 April 2023 (7 pages)
4 October 2023Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to 2 Kent Street Salford M7 1UL on 4 October 2023 (1 page)
5 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
8 March 2023Notification of Andrew Mark Smith as a person with significant control on 6 April 2020 (2 pages)
8 March 2023Cessation of Geraldine Anne Riley as a person with significant control on 6 April 2020 (1 page)
8 March 2023Notification of David Simon Riley as a person with significant control on 6 April 2020 (2 pages)
8 March 2023Change of details for Mr Andrew Mark Smith as a person with significant control on 11 February 2022 (2 pages)
8 March 2023Director's details changed for Mr Andrew Mark Smith on 11 February 2022 (2 pages)
27 February 2023Micro company accounts made up to 30 April 2022 (5 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 April 2021 (5 pages)
23 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 May 2020Appointment of Mr David Simon Riley as a director on 6 April 2020 (2 pages)
14 May 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
9 April 2020Appointment of Mr Andrew Mark Smith as a director on 1 November 2019 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
7 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
8 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 April 2017 (5 pages)
26 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
27 June 2017Notification of Geraldine Anne Riley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
27 June 2017Notification of Geraldine Anne Riley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
27 June 2017Notification of Geraldine Anne Riley as a person with significant control on 27 June 2017 (2 pages)
28 February 2017Micro company accounts made up to 30 April 2016 (5 pages)
28 February 2017Micro company accounts made up to 30 April 2016 (5 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
15 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Micro company accounts made up to 30 April 2015 (5 pages)
29 April 2016Micro company accounts made up to 30 April 2015 (5 pages)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
7 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
15 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
15 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
12 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
5 July 2013Appointment of Geraldine Anne Riley as a director (3 pages)
5 July 2013Appointment of Geraldine Anne Riley as a director (3 pages)
24 June 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 100
(3 pages)
24 June 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 100
(3 pages)
19 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
15 April 2013Incorporation (36 pages)
15 April 2013Incorporation (36 pages)