Central Park
Darlington
Co.Durham
DL1 1GL
Director Name | Mr Nipun Rathi |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL |
Secretary Name | Mr Nipun Rathi |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL |
Website | trinitycables.co.uk |
---|---|
Telephone | 01388 835831 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Narendra Kumar Rathi 50.00% Ordinary |
---|---|
5k at £1 | Nipun Rathi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,399 |
Cash | £22,595 |
Current Liabilities | £40,427 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
12 October 2007 | Delivered 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 2007 | Delivered 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 |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with updates (3 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
5 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
8 May 2018 | Satisfaction of charge 1 in full (1 page) |
8 May 2018 | Satisfaction of charge 2 in full (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
8 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Registered office address changed from 29 West End Way Stockton on Tees Cleveland TS18 3UA on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 29 West End Way Stockton on Tees Cleveland TS18 3UA on 27 April 2011 (1 page) |
17 August 2010 | Director's details changed for Narendra Kumar Rathi on 2 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Narendra Kumar Rathi on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Nipun Rathi on 2 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Secretary's details changed for Nipun Rathi on 2 August 2010 (1 page) |
17 August 2010 | Director's details changed for Nipun Rathi on 2 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Nipun Rathi on 2 August 2010 (1 page) |
17 August 2010 | Director's details changed for Nipun Rathi on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Narendra Kumar Rathi on 2 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
19 May 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
19 May 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
24 October 2007 | Particulars of mortgage/charge (8 pages) |
24 October 2007 | Particulars of mortgage/charge (8 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Incorporation (17 pages) |
2 August 2007 | Incorporation (17 pages) |