Company NameTrinergy Ltd
DirectorDavid Graham Arthur Tringham
Company StatusActive - Proposal to Strike off
Company Number07434645
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Previous NamesQuality Establishments Ltd and Trinergy UK Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Graham Arthur Tringham
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address30 Windsor Grove
Runcorn
WA7 5EN
Secretary NameMrs Anuska Tringham
StatusCurrent
Appointed13 March 2020(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressDane House 130a Witton Street
Northwich
CW9 5NP
Director NameMrs Anuska Tringham
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(9 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 June 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address113 Norley Road
Cuddington
Northwich
CW8 2LE

Contact

Websitewww.trinergy.co.uk
Email address[email protected]
Telephone01928 567759
Telephone regionRuncorn

Location

Registered AddressDane House 130a Witton Street
Northwich
CW9 5NP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2013
Net Worth-£72,360
Cash£11,169
Current Liabilities£95,905

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 November 2022 (1 year, 5 months ago)
Next Return Due23 November 2023 (overdue)

Charges

18 April 2016Delivered on: 6 May 2016
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lending Crowd)

Classification: A registered charge
Outstanding

Filing History

18 January 2021Registered 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 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
8 June 2020Termination of appointment of Anuska Tringham as a director on 8 June 2020 (1 page)
8 April 2020Amended total exemption full accounts made up to 31 October 2018 (6 pages)
13 March 2020Appointment of Mrs Anuska Tringham as a secretary on 13 March 2020 (2 pages)
13 March 2020Appointment of Mrs Anuska Tringham as a director on 13 March 2020 (2 pages)
23 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 April 2019Change of details for Mr David Tringham as a person with significant control on 29 April 2019 (2 pages)
20 December 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
4 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
6 May 2016Registration of charge 074346450001, created on 18 April 2016 (23 pages)
6 May 2016Registration of charge 074346450001, created on 18 April 2016 (23 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
31 August 2012Company name changed trinergy uk LTD\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Company name changed trinergy uk LTD\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Company name changed quality establishments LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Company name changed quality establishments LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
13 November 2011Registered office address changed from 30 Windsor Grove Runcorn WA7 5EN England on 13 November 2011 (1 page)
13 November 2011Registered office address changed from 30 Windsor Grove Runcorn WA7 5EN England on 13 November 2011 (1 page)
18 July 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
18 July 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)