Trinit Solutions Limited NORTHWICH


Founded in 2015, Trinit Solutions, classified under reg no. 09567254 is an active company. Currently registered at 94 School Lane CW8 1PN, Northwich the company has been in the business for nine years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

Currently there are 2 directors in the the firm, namely Claire G. and Michael G.. In addition one secretary - Michael G. - is with the company. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Trinit Solutions Limited Address / Contact

Office Address 94 School Lane
Office Address2 Hartford
Town Northwich
Post code CW8 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09567254
Date of Incorporation Wed, 29th Apr 2015
Industry Other information technology service activities
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (229 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Claire G.

Position: Director

Appointed: 01 April 2020

Michael G.

Position: Director

Appointed: 29 April 2015

Michael G.

Position: Secretary

Appointed: 29 April 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Cmc Goodies Limited from Manchester, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael G. This PSC owns 75,01-100% shares.

Cmc Goodies Limited

Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire, M44 5XD, United Kingdom

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07448880
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael G.

Notified on 17 June 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Cash Bank On Hand115 37410 39222 05256 98514 85860 02380 275
Current Assets118 03616 75531 830141 535212 172333 266559 545
Debtors 2 6626 3633 92011 29021 01034 196255 145
Net Assets Liabilities 15 60114 7621 70135 16848 99014 8845 591
Other Debtors  3 0003 0486 03312 5021 855254 296
Property Plant Equipment 5 6143 9402 2665937 0049 8926 439
Total Inventories   5 85873 260178 999239 047224 125
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Amount Specific Advance Or Credit Directors       243 725
Amount Specific Advance Or Credit Made In Period Directors       243 725
Accumulated Depreciation Impairment Property Plant Equipment 1 0812 7554 4296 1027 51910 61814 071
Amounts Owed By Group Undertakings   8724 6304 630  
Amounts Owed To Group Undertakings   30 00090 000120 000282 000526 000
Creditors 8 0495 18431 646106 84741 66730 83320 833
Increase From Depreciation Charge For Year Property Plant Equipment 1 0811 6741 6741 6731 4173 0993 453
Net Current Assets Liabilities19 98711 57118434 68884 98435 82519 985
Other Creditors 5 4864 8121 64610 4181 5501 3501 350
Other Taxation Social Security Payable 2 563372 6 131 4 0912 210
Property Plant Equipment Gross Cost 6 6956 6956 6956 69514 52320 510 
Provisions For Liabilities Balance Sheet Subtotal  7497491131 331  
Total Additions Including From Business Combinations Property Plant Equipment 6 695   7 8285 987 
Total Assets Less Current Liabilities115 60115 5112 45035 28191 98845 71726 424
Trade Debtors Trade Receivables 2 6623 363 6273 87832 341849
Average Number Employees During Period    2222
Bank Borrowings Overdrafts     41 66730 83320 833
Trade Creditors Trade Payables    298-2 695  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements