Company NameTriniti 3 Group Limited
Company StatusActive
Company Number08409612
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Previous NameTEES Valley Elevators Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Robert Lee Chantrell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address43 Parkfield Road
Ahoghill
Ballymena
BT42 1LY
Northern Ireland
Director NameMr Steven Mark Chantrell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Crooks Barn Lane
Stockton-On-Tees
TS20 1LU
Director NameMrs Hayley Chantrell
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Crooks Barn Lane
Stockton-On-Tees
TS20 1LU
Director NameMrs Nichola Chantrell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address43 Parkfield Road
Ahoghill
Ballymena
BT42 1LY
Northern Ireland
Director NameMr Andrew John Latimer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 Building Oakesway Industrial Estate
Hartlepool
TS24 0RE

Contact

Websitewww.teesvalleyelevators.co.uk/
Email address[email protected]
Telephone01642 682193
Telephone regionMiddlesbrough

Location

Registered Address12/14 Building Oakesway Industrial Estate
Hartlepool
TS24 0RE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce
Built Up AreaHartlepool

Financials

Year2014
Net Worth£54,532
Cash£18,624
Current Liabilities£20,117

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

9 February 2021Change of details for Mr Robert Lee Chantrell as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Unaudited abridged accounts made up to 28 February 2020 (9 pages)
8 February 2021Director's details changed for Miss Hayley Miller on 8 February 2021 (2 pages)
8 February 2021Change of details for Mr Robert Lee Chantrell as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Miss Nichola Martin on 8 February 2021 (2 pages)
8 February 2021Change of details for Mr Steven Mark Chantrell as a person with significant control on 8 February 2021 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
17 January 2019Registered office address changed from Unit 1C Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA to Unit 5-8 Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 17 January 2019 (1 page)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(5 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(5 pages)
22 April 2016Appointment of Miss Nichola Martin as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Miss Hayley Miller as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Miss Nichola Martin as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Miss Hayley Miller as a director on 1 April 2016 (2 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(4 pages)
31 March 2015Registered office address changed from C/O Tees Valley Elevators Belasis Buisness Centre Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA to Unit 1C Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr Robert Lee Chantrell on 1 July 2014 (2 pages)
31 March 2015Registered office address changed from C/O Tees Valley Elevators Belasis Buisness Centre Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA to Unit 1C Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr Robert Lee Chantrell on 1 July 2014 (2 pages)
31 March 2015Director's details changed for Mr Robert Lee Chantrell on 1 July 2014 (2 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 February 2014Registered office address changed from 38 Fairview Gardens Stockton on Tees TS20 1UA United Kingdom on 28 February 2014 (1 page)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
28 February 2014Registered office address changed from 38 Fairview Gardens Stockton on Tees TS20 1UA United Kingdom on 28 February 2014 (1 page)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)