Company NameTrinity Precision Engineering Ltd
DirectorsCarl Peter Buckley and Vickie Henderson
Company StatusActive
Company Number08523037
CategoryPrivate Limited Company
Incorporation Date9 May 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Carl Peter Buckley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B10 Hamar Close Hamar Close
Tyne Tunnel Trading Estate
North Shields
Newcastle Upon Tyne
NE29 7XB
Director NameMrs Vickie Henderson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B10 Hamar Close Hamar Close
Tyne Tunnel Trading Estate
North Shields
Newcastle Upon Tyne
NE29 7XB
Director NameMr Peter Anthony Cornish
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit G3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Newcastle Upon Tyne
NE29 7XJ
Director NameMr Anthony Ingledew
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit G3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Newcastle Upon Tyne
NE29 7XJ
Director NameMr Paul James Sample
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Bede Close
Holystone
Newcastle-Upon-Tyne
Tyne & Wear
NE12 9SN

Contact

Websitetrinity-precision.com
Email address[email protected]
Telephone0191 4661009
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit B10 Hamar Close Hamar Close
Tyne Tunnel Trading Estate
North Shields
Newcastle Upon Tyne
NE29 7XB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

2 at £1Carl Buckley
50.00%
Ordinary A
1 at £1Anthony Ingledew
25.00%
Ordinary A
1 at £1Peter Cornish
25.00%
Ordinary A

Financials

Year2014
Net Worth£22,589
Current Liabilities£85,187

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 May 2023 (1 year ago)
Next Return Due23 May 2024 (2 weeks from now)

Charges

9 March 2018Delivered on: 16 March 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
10 July 2017Delivered on: 10 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 October 2023Compulsory strike-off action has been discontinued (1 page)
20 October 2023Total exemption full accounts made up to 31 July 2023 (13 pages)
20 October 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
19 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
19 July 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
15 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
1 April 2020Director's details changed for Mr Carl Peter Buckley on 15 February 2020 (2 pages)
1 April 2020Termination of appointment of Paul James Sample as a director on 20 March 2020 (1 page)
1 April 2020Director's details changed for Mrs Vickie Henderson on 15 February 2020 (2 pages)
23 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
29 October 2018Registered office address changed from Unit G3 Narvik Way Tyne Tunnel Trading Estate North Shields Newcastle upon Tyne NE29 7XJ England to Unit B10 Hamar Close Hamar Close Tyne Tunnel Trading Estate North Shields Newcastle upon Tyne NE29 7XB on 29 October 2018 (1 page)
11 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
16 March 2018Registration of charge 085230370002, created on 9 March 2018 (22 pages)
24 November 2017Appointment of Mr Paul James Sample as a director on 18 September 2017 (2 pages)
24 November 2017Appointment of Mr Paul James Sample as a director on 18 September 2017 (2 pages)
24 November 2017Appointment of Miss Vickie Henderson as a director on 18 September 2017 (2 pages)
24 November 2017Appointment of Miss Vickie Henderson as a director on 18 September 2017 (2 pages)
26 September 2017Termination of appointment of Anthony Ingledew as a director on 18 September 2017 (2 pages)
26 September 2017Termination of appointment of Peter Anthony Cornish as a director on 18 September 2017 (2 pages)
26 September 2017Termination of appointment of Anthony Ingledew as a director on 18 September 2017 (2 pages)
26 September 2017Termination of appointment of Peter Anthony Cornish as a director on 18 September 2017 (2 pages)
18 July 2017Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ to Unit G3 Narvik Way Tyne Tunnel Trading Estate North Shields Newcastle upon Tyne NE29 7XJ on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ to Unit G3 Narvik Way Tyne Tunnel Trading Estate North Shields Newcastle upon Tyne NE29 7XJ on 18 July 2017 (1 page)
10 July 2017Registration of charge 085230370001, created on 10 July 2017 (42 pages)
10 July 2017Registration of charge 085230370001, created on 10 July 2017 (42 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 May 2016Director's details changed for Mr Anthony Ingledew on 1 December 2015 (2 pages)
10 May 2016Director's details changed for Mr Anthony Ingledew on 1 December 2015 (2 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 June 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
24 June 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)