Company NameTrinity Cables International Ltd
DirectorsNarendra Kumar Rathi and Nipun Rathi
Company StatusActive
Company Number06331855
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameNarendra Kumar Rathi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleExecutive Manager
Country of ResidenceIndia
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
Director NameMr Nipun Rathi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
Secretary NameMr Nipun Rathi
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL

Contact

Websitetrinitycables.co.uk
Telephone01388 835831
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Narendra Kumar Rathi
50.00%
Ordinary
5k at £1Nipun Rathi
50.00%
Ordinary

Financials

Year2014
Net Worth£15,399
Cash£22,595
Current Liabilities£40,427

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Charges

12 October 2007Delivered on: 24 October 2007
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 September 2007Delivered on: 11 October 2007
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (3 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
5 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
8 May 2018Satisfaction of charge 1 in full (1 page)
8 May 2018Satisfaction of charge 2 in full (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(4 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(4 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Registered office address changed from 29 West End Way Stockton on Tees Cleveland TS18 3UA on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 29 West End Way Stockton on Tees Cleveland TS18 3UA on 27 April 2011 (1 page)
17 August 2010Director's details changed for Narendra Kumar Rathi on 2 August 2010 (2 pages)
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Narendra Kumar Rathi on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Nipun Rathi on 2 August 2010 (2 pages)
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
17 August 2010Secretary's details changed for Nipun Rathi on 2 August 2010 (1 page)
17 August 2010Director's details changed for Nipun Rathi on 2 August 2010 (2 pages)
17 August 2010Secretary's details changed for Nipun Rathi on 2 August 2010 (1 page)
17 August 2010Director's details changed for Nipun Rathi on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Narendra Kumar Rathi on 2 August 2010 (2 pages)
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 02/08/09; full list of members (4 pages)
11 September 2009Return made up to 02/08/09; full list of members (4 pages)
19 May 2009Amended accounts made up to 31 August 2008 (6 pages)
19 May 2009Amended accounts made up to 31 August 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2008Return made up to 02/08/08; full list of members (4 pages)
18 August 2008Return made up to 02/08/08; full list of members (4 pages)
24 October 2007Particulars of mortgage/charge (8 pages)
24 October 2007Particulars of mortgage/charge (8 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
2 August 2007Incorporation (17 pages)
2 August 2007Incorporation (17 pages)