Trinity Civil Engineering Limited EASTBOURNE


Trinity Civil Engineering started in year 2013 as Private Limited Company with registration number 08821899. The Trinity Civil Engineering company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Eastbourne at Railview Lofts. Postal code: BN21 3XE.

The firm has 2 directors, namely Edward O., Dean N.. Of them, Edward O., Dean N. have been with the company the longest, being appointed on 19 December 2013. As of 23 April 2024, there was 1 ex director - Marcus C.. There were no ex secretaries.

Trinity Civil Engineering Limited Address / Contact

Office Address Railview Lofts
Office Address2 19c Commercial Road
Town Eastbourne
Post code BN21 3XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08821899
Date of Incorporation Thu, 19th Dec 2013
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Edward O.

Position: Director

Appointed: 19 December 2013

Dean N.

Position: Director

Appointed: 19 December 2013

Marcus C.

Position: Director

Appointed: 19 December 2013

Resigned: 17 May 2022

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Dean N. This PSC and has 25-50% shares. The second one in the persons with significant control register is Edward O. This PSC owns 50,01-75% shares. The third one is Marcus C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean N.

Notified on 17 May 2022
Nature of control: 25-50% shares

Edward O.

Notified on 11 October 2019
Nature of control: 50,01-75% shares

Marcus C.

Notified on 18 December 2016
Ceased on 17 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth26 90115 68429 591      
Balance Sheet
Cash Bank In Hand51 00710 662103 246      
Cash Bank On Hand  103 24678 13048 613438 1951 675 4571 326 86353 416
Current Assets118 721194 973296 725415 084812 9121 113 3792 091 9611 491 524724 909
Debtors67 714184 311193 479336 954764 299675 184416 504164 661671 493
Net Assets Liabilities  29 591108 528348 223579 8871 496 9571 324 283330 823
Net Assets Liabilities Including Pension Asset Liability26 90115 68429 591      
Other Debtors  13 08325 69892 61598 07558 87018 52875 144
Property Plant Equipment  60 52962 60953 879112 786178 429155 337100 553
Tangible Fixed Assets19 42225 32560 529      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve26 80115 58429 491      
Shareholder Funds26 90115 68429 591      
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 73054 60068 03093 804125 440177 219185 446
Amounts Recoverable On Contracts  47 98168 916140 86181 53640 4544 123178 555
Average Number Employees During Period   171514171413
Creditors  19 11511 7164 316626 525739 531297 921494 639
Creditors Due After One Year  19 115      
Creditors Due Within One Year107 358199 549300 581      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 529 27 840 25 291
Disposals Property Plant Equipment    6 800 39 486 49 692
Finance Lease Liabilities Present Value Total  19 11511 7164 3164 316   
Increase From Depreciation Charge For Year Property Plant Equipment   20 87017 95925 77459 47651 77933 518
Net Current Assets Liabilities11 363-4 576-3 85666 852306 852486 8541 352 4301 193 603230 270
Number Shares Allotted303030      
Number Shares Issued Fully Paid   3030303011
Other Creditors  91 32471 72949 090221 276338 939122 510172 773
Other Taxation Social Security Payable  17 89443 56681 75366 242213 28713 0581 353
Par Value Share111111111
Property Plant Equipment Gross Cost  94 259117 209121 909206 590303 869332 556285 999
Provisions For Liabilities Balance Sheet Subtotal  7 9679 2178 19219 75333 90224 657 
Provisions For Liabilities Charges3 8845 0657 967      
Share Capital Allotted Called Up Paid303030      
Tangible Fixed Assets Additions24 53314 34555 381      
Tangible Fixed Assets Cost Or Valuation24 53338 87894 259      
Tangible Fixed Assets Depreciation5 11113 55333 730      
Tangible Fixed Assets Depreciation Charged In Period5 1118 44220 177      
Total Additions Including From Business Combinations Property Plant Equipment   22 95011 50084 681136 76528 6873 135
Total Assets Less Current Liabilities30 78520 74956 673129 461360 731599 6401 530 8591 348 940330 823
Trade Creditors Trade Payables  83 951116 825259 105325 978178 592153 640320 513
Trade Debtors Trade Receivables  132 415242 340530 823495 573317 180142 010417 794
Future Minimum Lease Payments Under Non-cancellable Operating Leases       4 1192 746

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed trinity civil engineering LIMITEDcertificate issued on 19/01/24
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements