Av Trinity Limited KENT


Av Trinity started in year 1986 as Private Limited Company with registration number 02012267. The Av Trinity company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Kent at 77 Mount Ephraim. Postal code: TN4 8BS. Since 8th April 2009 Av Trinity Limited is no longer carrying the name Alexander Vidler.

The firm has 5 directors, namely Helen C., John K. and Michael S. and others. Of them, Louise M. has been with the company the longest, being appointed on 1 July 2008 and Helen C. has been with the company for the least time - from 1 October 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Av Trinity Limited Address / Contact

Office Address 77 Mount Ephraim
Office Address2 Tunbridge Wells
Town Kent
Post code TN4 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02012267
Date of Incorporation Mon, 21st Apr 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Helen C.

Position: Director

Appointed: 01 October 2019

John K.

Position: Director

Appointed: 31 October 2015

Michael S.

Position: Director

Appointed: 30 September 2015

Clifford P.

Position: Director

Appointed: 30 September 2015

Louise M.

Position: Director

Appointed: 01 July 2008

Jonathan G.

Position: Director

Appointed: 30 September 2015

Resigned: 02 March 2021

Simon M.

Position: Secretary

Appointed: 06 October 2010

Resigned: 31 January 2013

Kevin P.

Position: Secretary

Appointed: 02 March 2009

Resigned: 06 October 2010

Emma C.

Position: Director

Appointed: 01 July 2008

Resigned: 15 July 2011

Kevin P.

Position: Director

Appointed: 16 January 2008

Resigned: 06 October 2010

Richard N.

Position: Director

Appointed: 18 October 2005

Resigned: 18 October 2008

Richard N.

Position: Secretary

Appointed: 18 October 2005

Resigned: 18 October 2008

Karen V.

Position: Secretary

Appointed: 26 July 2000

Resigned: 18 October 2005

Karen V.

Position: Director

Appointed: 20 June 1996

Resigned: 10 April 2016

Christine A.

Position: Secretary

Appointed: 10 August 1991

Resigned: 26 July 2000

Richard A.

Position: Director

Appointed: 10 August 1991

Resigned: 13 July 2009

Robert E.

Position: Director

Appointed: 10 August 1991

Resigned: 29 February 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Ftfm Holdings Ltd from Tunbridge Wells, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Fast Track Financial Management Ltd that entered Tunbridge Wells, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ftfm Holdings Ltd

77 Mount Ephraim, Tunbridge Wells, TN4 8BS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 07839025
Notified on 31 August 2017
Nature of control: 75,01-100% shares

Fast Track Financial Management Ltd

77 Mount Ephraim, Tunbridge Wells, TN4 8BS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 02454987
Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 75,01-100% shares

Company previous names

Alexander Vidler April 8, 2009
Amilcroft Financial Management April 11, 2000
Amilcroft Pensions And Investments June 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 224 1091 240 104       
Balance Sheet
Cash Bank In Hand211 131208 695       
Cash Bank On Hand 208 695576 658741 005629 707272 3891 039 8011 429 3161 286 160
Current Assets1 421 8981 479 8171 566 830914 884928 1961 012 1411 187 1831 499 9701 450 141
Debtors1 210 7671 271 122990 172123 879142 809578 43960 59569 170163 981
Net Assets Liabilities 1 240 1041 382 230711 932822 756963 6691 090 7741 199 1681 133 809
Net Assets Liabilities Including Pension Asset Liability1 224 1091 240 104       
Other Debtors 98 09440 78346 59567 460564 83244 06941 288117 298
Property Plant Equipment 18 49014 91896 73790 11268 29640 07310 66135 617
Tangible Fixed Assets10 04618 490       
Reserves/Capital
Called Up Share Capital190 350190 350       
Profit Loss Account Reserve844 114860 109       
Shareholder Funds1 224 1091 240 104       
Other
Accumulated Depreciation Impairment Property Plant Equipment 313 390323 559350 26072 016107 062145 427163 389179 605
Amounts Owed By Group Undertakings 987 755909 939      
Average Number Employees During Period  25283127242221
Corporation Tax Payable 14 26855 25388 04848 85035 79247 87332 35516 021
Creditors 257 285198 781283 030183 612115 151134 442309 954351 949
Creditors Due Within One Year207 835257 285       
Current Asset Investments   50 000155 680161 31386 7871 484 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    310 568  14 130988
Disposals Property Plant Equipment    311 581  14 130988
Dividends Paid   1 009 939100 000 50 000 100 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases   408 512108 261108 261106 184 118 373
Increase From Depreciation Charge For Year Property Plant Equipment  10 16926 70132 32435 04638 36532 09217 204
Net Current Assets Liabilities1 214 0631 222 5321 368 049631 854744 584896 9901 052 7411 190 0161 098 192
Number Shares Allotted 190 350       
Number Shares Issued Fully Paid   190 350190 350190 350190 350190 350190 350
Other Creditors 174 23374 029143 752102 74844 20357 677236 965248 634
Other Current Asset Investments Balance Sheet Subtotal   50 000155 680161 31386 7871 484 
Other Taxation Social Security Payable 20 68621 56538 09624 95127 63423 63029 63339 193
Par Value Share 1 111111
Profit Loss   339 641210 824140 913177 105108 39434 641
Property Plant Equipment Gross Cost 331 880338 477446 997162 128175 358185 500174 050215 222
Provisions For Liabilities Balance Sheet Subtotal 91873716 65911 9401 6172 0401 509 
Provisions For Liabilities Charges 918       
Share Capital Allotted Called Up Paid190 350190 350       
Share Premium Account189 645189 645       
Tangible Fixed Assets Additions 17 401       
Tangible Fixed Assets Cost Or Valuation314 479331 880       
Tangible Fixed Assets Depreciation304 433313 390       
Tangible Fixed Assets Depreciation Charged In Period 8 957       
Total Additions Including From Business Combinations Property Plant Equipment  6 597108 52026 71213 23010 1422 68042 160
Total Assets Less Current Liabilities1 224 1091 241 0221 382 967728 591834 696965 2861 092 8141 200 6771 133 809
Trade Creditors Trade Payables 48 09847 93413 1347 0637 0434 9579 9198 681
Trade Debtors Trade Receivables 56 90939 45077 28475 34913 60716 52627 88245 172
Accrued Liabilities      1 1
Amounts Owed To Group Undertakings        38 150
Deferred Tax Asset Debtors        1 511

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, August 2023
Free Download (9 pages)

Company search

Advertisements