Trinity House Distribution Ltd SOUTHEND-ON-SEA


Founded in 2013, Trinity House Distribution, classified under reg no. 08606985 is a active - proposal to strike off company. Currently registered at 1st Floor SS1 1AB, Southend-on-sea the company has been in the business for 11 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023.

Trinity House Distribution Ltd Address / Contact

Office Address 1st Floor
Office Address2 19 Clifftown Road
Town Southend-on-sea
Post code SS1 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08606985
Date of Incorporation Fri, 12th Jul 2013
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th June
Company age 11 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Vincent W.

Position: Director

Appointed: 01 November 2014

Nicolas S.

Position: Director

Appointed: 12 July 2013

Norman S.

Position: Director

Appointed: 12 July 2013

Resigned: 31 December 2017

Bruce M.

Position: Director

Appointed: 12 July 2013

Resigned: 01 November 2014

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Nicolas S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Vincent W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Norman S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicolas S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vincent W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Norman S.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Net Worth806706706      
Balance Sheet
Cash Bank On Hand  7 08614 32039 0958 9502 0245 14715 098
Current Assets40 58450 47881 66289 138175 527108 30589 51484 78815 101
Debtors35 07937 51974 57674 818136 43299 35587 49079 6413
Other Debtors  74 46074 81874 27095 03283 10179 6413
Cash Bank In Hand5 50512 9597 086      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve803703703      
Shareholder Funds806706706      
Other
Administrative Expenses  273 913190 137246 049    
Average Number Employees During Period    22222
Creditors  80 95688 432174 821107 59988 80884 08215 098
Future Minimum Lease Payments Under Non-cancellable Operating Leases    421 667520 258473 275110 250 
Net Current Assets Liabilities  7067067067067067063
Number Shares Issued Fully Paid   3     
Other Creditors  32 95528 35628 357    
Other Taxation Social Security Payable  3 0422 1641 6874 2604 1592 924 
Par Value Share 111     
Trade Creditors Trade Payables  44 95957 912144 777103 33984 64981 15815 098
Trade Debtors Trade Receivables  116 62 1624 3234 389  
Turnover Revenue  273 913190 137246 049    
Creditors Due Within One Year39 77849 77280 956      
Number Shares Allotted 33      
Share Capital Allotted Called Up Paid333      
Total Assets Less Current Liabilities806706706      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search