Founded in 1988, Trinidad And Tobago Association (UK), classified under reg no. 02248087 is an active company. Currently registered at 380 Green Lanes N4 1DW, London the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.
The company has 4 directors, namely Roxanne M., Michaelene H. and Tricia G. and others. Of them, Irvin S. has been with the company the longest, being appointed on 12 July 2015 and Roxanne M. has been with the company for the least time - from 30 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 380 Green Lanes |
Office Address2 | Haringay |
Town | London |
Post code | N4 1DW |
Country of origin | United Kingdom |
Registration Number | 02248087 |
Date of Incorporation | Tue, 26th Apr 1988 |
Industry | Activities of other membership organizations n.e.c. |
End of financial Year | 31st March |
Company age | 36 years old |
Account next due date | Sun, 31st Dec 2023 (161 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Wed, 17th Jul 2024 (2024-07-17) |
Last confirmation statement dated | Mon, 3rd Jul 2023 |
The list of persons with significant control who own or control the company consists of 8 names. As BizStats established, there is Tricia G. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Roxanne M. This PSC . The third one is Aaron M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Tricia G.
Notified on | 31 March 2021 |
Nature of control: |
significiant influence or control |
Roxanne M.
Notified on | 6 October 2021 |
Ceased on | 9 October 2021 |
Nature of control: |
right to appoint and remove directors |
Aaron M.
Notified on | 31 March 2021 |
Ceased on | 14 June 2021 |
Nature of control: |
significiant influence or control |
Neville H.
Notified on | 6 April 2016 |
Ceased on | 31 March 2021 |
Nature of control: |
significiant influence or control |
Irvin S.
Notified on | 6 April 2016 |
Ceased on | 31 March 2021 |
Nature of control: |
significiant influence or control |
Winifred G.
Notified on | 6 April 2016 |
Ceased on | 31 March 2021 |
Nature of control: |
significiant influence or control |
Diane M.
Notified on | 6 April 2016 |
Ceased on | 31 March 2021 |
Nature of control: |
significiant influence or control |
Reginald B.
Notified on | 6 April 2016 |
Ceased on | 31 March 2021 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | |||
Current Assets | 25 045 | 37 913 | 35 145 |
Net Assets Liabilities | 450 725 | 463 531 | 462 731 |
Other | |||
Creditors | 3 767 | 3 829 | 1 861 |
Fixed Assets | 429 447 | 429 447 | 429 447 |
Net Current Assets Liabilities | 21 278 | 34 084 | 33 284 |
Total Assets Less Current Liabilities | 450 725 | 463 531 | 462 731 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to March 31, 2023 filed on: 24th, December 2023 |
accounts | Free Download (11 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy