Runcorn
WA7 5EN
Secretary Name | Mrs Anuska Tringham |
---|---|
Status | Current |
Appointed | 13 March 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Dane House 130a Witton Street Northwich CW9 5NP |
Director Name | Mrs Anuska Tringham |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 June 2020) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 113 Norley Road Cuddington Northwich CW8 2LE |
Website | www.trinergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01928 567759 |
Telephone region | Runcorn |
Registered Address | Dane House 130a Witton Street Northwich CW9 5NP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2013 |
---|---|
Net Worth | -£72,360 |
Cash | £11,169 |
Current Liabilities | £95,905 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 23 November 2023 (overdue) |
18 April 2016 | Delivered on: 6 May 2016 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lending Crowd) Classification: A registered charge Outstanding |
---|
18 January 2021 | Registered office address changed from 113 Norley Road Cuddington Northwich CW8 2LE England to Dane House 130a Witton Street Northwich CW9 5NP on 18 January 2021 (1 page) |
---|---|
13 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
8 June 2020 | Termination of appointment of Anuska Tringham as a director on 8 June 2020 (1 page) |
8 April 2020 | Amended total exemption full accounts made up to 31 October 2018 (6 pages) |
13 March 2020 | Appointment of Mrs Anuska Tringham as a secretary on 13 March 2020 (2 pages) |
13 March 2020 | Appointment of Mrs Anuska Tringham as a director on 13 March 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 April 2019 | Change of details for Mr David Tringham as a person with significant control on 29 April 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 April 2017 | Registered office address changed from 2 Egerton Street Runcorn Cheshire WA7 1JL to 113 Norley Road Cuddington Northwich CW8 2LE on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 2 Egerton Street Runcorn Cheshire WA7 1JL to 113 Norley Road Cuddington Northwich CW8 2LE on 26 April 2017 (1 page) |
13 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
6 May 2016 | Registration of charge 074346450001, created on 18 April 2016 (23 pages) |
6 May 2016 | Registration of charge 074346450001, created on 18 April 2016 (23 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Company name changed trinergy uk LTD\certificate issued on 31/08/12
|
31 August 2012 | Company name changed trinergy uk LTD\certificate issued on 31/08/12
|
24 August 2012 | Company name changed quality establishments LTD\certificate issued on 24/08/12
|
24 August 2012 | Company name changed quality establishments LTD\certificate issued on 24/08/12
|
4 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
13 November 2011 | Registered office address changed from 30 Windsor Grove Runcorn WA7 5EN England on 13 November 2011 (1 page) |
13 November 2011 | Registered office address changed from 30 Windsor Grove Runcorn WA7 5EN England on 13 November 2011 (1 page) |
18 July 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
18 July 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
9 November 2010 | Incorporation
|
9 November 2010 | Incorporation
|