Trillium Place Ltd NEWMARKET


Trillium Place started in year 2003 as Private Limited Company with registration number 04819894. The Trillium Place company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newmarket at Trillium Place. Postal code: CB8 0NE.

At the moment there are 2 directors in the the firm, namely Jennifer S. and David S.. In addition one secretary - Jennifer S. - is with the company. As of 26 April 2024, there was 1 ex director - Dennis W.. There were no ex secretaries.

Trillium Place Ltd Address / Contact

Office Address Trillium Place
Office Address2 Birdcage Walk
Town Newmarket
Post code CB8 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04819894
Date of Incorporation Thu, 3rd Jul 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jennifer S.

Position: Director

Appointed: 03 July 2003

Jennifer S.

Position: Secretary

Appointed: 03 July 2003

David S.

Position: Director

Appointed: 03 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2003

Resigned: 03 July 2003

Dennis W.

Position: Director

Appointed: 03 July 2003

Resigned: 09 December 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is David S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jennifer S. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jennifer S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    22 16718 61511 869
Current Assets62 23762 87550 04454 54764 52160 97154 024
Debtors    42 35442 35642 155
Net Assets Liabilities322 325391 484460 181509 014586 768641 014685 653
Property Plant Equipment    2 079 7982 078 7542 077 920
Other
Accrued Liabilities    7 25020 00020 275
Accumulated Depreciation Impairment Property Plant Equipment    24 37925 42326 257
Average Number Employees During Period  22222
Bank Borrowings Overdrafts    1 281 56061 3871 137 311
Corporation Tax Payable    17 27513 15510 629
Creditors1 816 6571 747 7041 665 8301 621 2231 557 5511 158 7861 137 311
Increase From Depreciation Charge For Year Property Plant Equipment     1 044834
Net Current Assets Liabilities1 754 4201 684 8291 615 7861 566 6761 493 030-278 161-254 322
Other Creditors    247 351238 351232 201
Property Plant Equipment Gross Cost    2 104 1772 104 177 
Provisions For Liabilities Balance Sheet Subtotal     793634
Total Assets Less Current Liabilities322 325391 484460 181509 014586 7681 800 5931 823 598
Trade Creditors Trade Payables    1 6274 623 
Trade Debtors Trade Receivables    33 39333 39536 394
Fixed Assets2 076 7452 076 3132 075 9672 075 6902 079 798  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements