Trinity Financial Limited WELLING


Founded in 2015, Trinity Financial, classified under reg no. 09621298 is an active company. Currently registered at 72-74 Upper Wickham Lane DA16 3HQ, Welling the company has been in the business for nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Lawrence C., Omer M.. Of them, Lawrence C., Omer M. have been with the company the longest, being appointed on 3 June 2015. As of 8 May 2024, there were 2 ex directors - Lucas H., Lucas H. and others listed below. There were no ex secretaries.

Trinity Financial Limited Address / Contact

Office Address 72-74 Upper Wickham Lane
Town Welling
Post code DA16 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09621298
Date of Incorporation Wed, 3rd Jun 2015
Industry Financial management
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Creed Tax Advisers Ltd

Position: Corporate Secretary

Appointed: 10 April 2019

Lawrence C.

Position: Director

Appointed: 03 June 2015

Omer M.

Position: Director

Appointed: 03 June 2015

Lucas H.

Position: Director

Appointed: 25 January 2016

Resigned: 07 November 2019

Lucas H.

Position: Director

Appointed: 03 June 2015

Resigned: 05 August 2015

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Omer M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lawrence C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lucas H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Omer M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lawrence C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lucas H.

Notified on 7 November 2019
Ceased on 7 February 2020
Nature of control: 25-50% shares

Lucas H.

Notified on 6 April 2016
Ceased on 7 November 2019
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 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth484       
Balance Sheet
Cash Bank On Hand8 32748 53551 630 83 027160 21873 33110 534
Current Assets10 27750 485109 69081 602219 345336 910642 5871 116 709
Debtors1 9501 95058 060 136 318176 692569 256741 175
Net Assets Liabilities48427042 790101 865128 132219 037318 023741 363
Other Debtors1 9501 9502 200   567 636742 545
Property Plant Equipment  38 456 32 88043 22638 52928 897
Cash Bank In Hand8 327       
Net Assets Liabilities Including Pension Asset Liability484       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve483       
Shareholder Funds484       
Other
Accrued Liabilities Deferred Income1 44525 7242 365 825735900 
Accumulated Depreciation Impairment Property Plant Equipment  8 442   26 86437 746
Average Number Employees During Period     9109
Bank Borrowings Overdrafts       25 000
Corporation Tax Payable5 51320 00626 990 45 064107 956153 380234 009
Creditors9 79350 21576 846-11 04070 73150 000205 114142 239
Fixed Assets  38 4569 22332 880   
Increase From Depreciation Charge For Year Property Plant Equipment       10 882
Net Current Assets Liabilities48427032 84492 642165 983225 811484 608854 705
Other Creditors2 1514 09147 158   205 114142 239
Other Remaining Borrowings    70 73150 000205 114 
Other Taxation Social Security Payable684394333 7 4732 4083 6992 095
Property Plant Equipment Gross Cost  46 898   65 39466 643
Total Additions Including From Business Combinations Property Plant Equipment  46 898    1 249
Total Assets Less Current Liabilities48427071 300101 865198 863269 037523 137883 602
Trade Debtors Trade Receivables  25 860   1 620-1 370
Accruals Deferred Income Within One Year1 445       
Corporation Tax Due Within One Year5 513       
Creditors Due Within One Year9 793       
Dividends Paid On Shares 81 500111 000     
Increase Decrease In Depreciation Impairment Property Plant Equipment  8 442     
Nominal Value Allotted Share Capital111     
Other Creditors Due Within One Year2 151       
Other Taxation Social Security Within One Year684       
Prepayments Accrued Income  30 000     
Profit Loss For Period19 983       
Profit Loss On Ordinary Activities After Tax 81 286153 520     
Share Capital Allotted Called Up Paid1       
Share Capital Authorised1       
Total Dividend Payment19 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 15th, November 2023
Free Download (9 pages)

Company search

Advertisements