AV TRINITY LIMITED

Register to unlock more data on OkredoRegister

AV TRINITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02012267

Incorporation date

21/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon03/04/2026
Change of details for Ftfm Holdings Ltd as a person with significant control on 2025-10-21
dot icon09/01/2026
Change of details for Ftfm Holdings Ltd as a person with significant control on 2017-09-30
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon21/08/2025
Termination of appointment of Clifford Gary Patterson as a director on 2025-07-31
dot icon26/11/2024
Termination of appointment of John Christopher Kings as a director on 2024-11-20
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon03/08/2021
Termination of appointment of Jonathan Michael Grimshaw as a director on 2021-03-02
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon03/10/2019
Appointment of Mrs Helen Frances Carey as a director on 2019-10-01
dot icon30/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2018
Notification of Ftfm Holdings Ltd as a person with significant control on 2017-08-31
dot icon20/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon20/09/2018
Cessation of Fast Track Financial Management Ltd as a person with significant control on 2017-09-30
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon29/03/2017
Satisfaction of charge 4 in full
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon14/04/2016
Termination of appointment of Karen Linda Vidler as a director on 2016-04-10
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Appointment of Mr John Christopher Kings as a director on 2015-10-31
dot icon02/10/2015
Appointment of Mr Michael John Subert as a director on 2015-09-30
dot icon02/10/2015
Appointment of Mr Jonathan Michael Grimshaw as a director on 2015-09-30
dot icon02/10/2015
Appointment of Mr Clifford Gary Patterson as a director on 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon11/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/01/2013
Termination of appointment of Simon Miller as a secretary
dot icon30/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Emma Charles as a director
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Appointment of Mr Simon Miller as a secretary
dot icon06/10/2010
Termination of appointment of Kevin Parkinson as a director
dot icon06/10/2010
Termination of appointment of Kevin Parkinson as a secretary
dot icon02/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon01/09/2010
Director's details changed for Emma Jane Charles on 2010-08-25
dot icon01/09/2010
Director's details changed for Louise Frances Pearch on 2010-08-09
dot icon21/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 25/08/09; full list of members
dot icon16/07/2009
Appointment terminated director richard alexander
dot icon07/04/2009
Certificate of change of name
dot icon03/03/2009
Secretary appointed mr kevin parkinson
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Appointment terminated director richard nolan
dot icon22/12/2008
Appointment terminated secretary richard nolan
dot icon06/08/2008
Return made up to 03/08/08; full list of members
dot icon09/07/2008
Director appointed louise frances pearch
dot icon09/07/2008
Director appointed emma jane charles
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2008
New director appointed
dot icon16/08/2007
Return made up to 03/08/07; full list of members
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 03/08/06; full list of members
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon26/10/2005
Director's particulars changed
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
New secretary appointed;new director appointed
dot icon26/10/2005
Registered office changed on 26/10/05 from: 10 palace avenue maidstone kent ME15 6NF
dot icon01/09/2005
Return made up to 03/08/05; full list of members
dot icon01/09/2005
Location of register of members
dot icon01/09/2005
Statement of affairs
dot icon01/09/2005
Ad 02/08/05--------- £ si 40350@1
dot icon10/08/2004
Full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 03/08/04; full list of members
dot icon02/09/2003
Full accounts made up to 2003-03-31
dot icon12/08/2003
Return made up to 03/08/03; full list of members
dot icon22/08/2002
Return made up to 03/08/02; full list of members
dot icon06/08/2002
Full accounts made up to 2002-03-31
dot icon24/08/2001
Return made up to 03/08/01; full list of members
dot icon23/08/2001
Full accounts made up to 2001-03-31
dot icon22/02/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon12/10/2000
Registered office changed on 12/10/00 from: heathervale house vale avenue tunbridge wells kent TN1 1DJ
dot icon01/09/2000
Return made up to 03/08/00; full list of members
dot icon11/08/2000
New secretary appointed
dot icon11/08/2000
Secretary resigned
dot icon08/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/05/2000
Director resigned
dot icon11/04/2000
Certificate of change of name
dot icon04/04/2000
Full accounts made up to 1999-09-30
dot icon16/08/1999
Return made up to 03/08/99; no change of members
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon01/09/1998
Return made up to 03/08/98; full list of members
dot icon03/06/1998
Full accounts made up to 1997-09-30
dot icon17/02/1998
Particulars of mortgage/charge
dot icon25/07/1997
Return made up to 03/08/97; full list of members
dot icon31/05/1997
Accounts for a small company made up to 1996-09-30
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon26/07/1996
Return made up to 03/08/96; no change of members
dot icon10/07/1996
New director appointed
dot icon25/06/1996
Certificate of change of name
dot icon21/08/1995
Return made up to 03/08/95; full list of members
dot icon08/08/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 03/08/94; full list of members
dot icon09/06/1994
Registered office changed on 09/06/94 from: amilcroft house linden close the pantiles royal tunbridge wells kent TN4 8HH
dot icon08/03/1994
Accounts for a small company made up to 1993-09-30
dot icon29/07/1993
Return made up to 03/08/93; no change of members
dot icon21/12/1992
Full accounts made up to 1992-09-30
dot icon24/08/1992
Return made up to 03/08/92; no change of members
dot icon20/02/1992
Full accounts made up to 1991-09-30
dot icon16/10/1991
Return made up to 10/08/91; full list of members
dot icon04/10/1991
Particulars of mortgage/charge
dot icon01/08/1991
Accounts for a small company made up to 1990-09-30
dot icon09/05/1991
Return made up to 31/12/90; full list of members
dot icon14/03/1991
Declaration of satisfaction of mortgage/charge
dot icon29/10/1990
Particulars of mortgage/charge
dot icon21/09/1990
Registered office changed on 21/09/90 from: wharf house medway wharf road tonbridge kent TN9 1RE
dot icon18/06/1990
Director resigned
dot icon18/06/1990
Director resigned
dot icon18/06/1990
Director resigned
dot icon18/06/1990
Secretary resigned;director resigned
dot icon14/06/1990
Director resigned
dot icon02/05/1990
Accounting reference date extended from 31/05 to 30/09
dot icon12/04/1990
Director resigned
dot icon11/04/1990
£ nc 200000/300000 27/11/89
dot icon29/03/1990
Ad 30/11/89--------- £ si 60000@1=60000 £ ic 89000/149000
dot icon29/03/1990
Resolutions
dot icon14/02/1990
Certificate of change of name
dot icon14/02/1990
Certificate of change of name
dot icon17/11/1989
Particulars of mortgage/charge
dot icon04/09/1989
Accounts for a small company made up to 1989-05-31
dot icon04/09/1989
Return made up to 10/08/89; full list of members
dot icon28/06/1989
Wd 23/06/89 ad 31/05/89--------- £ si 49000@1=49000 £ ic 40000/89000
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
New director appointed
dot icon03/04/1989
Registered office changed on 03/04/89 from: the corn exchange bank street tonbridge kent TN9 1BL
dot icon02/02/1989
Wd 20/01/89 ad 24/01/89--------- £ si 40000@1=40000 £ ic 2/40002
dot icon02/02/1989
Resolutions
dot icon02/02/1989
£ nc 1000/100000
dot icon13/01/1989
New director appointed
dot icon27/09/1988
Full accounts made up to 1988-05-31
dot icon27/09/1988
Return made up to 09/09/88; full list of members
dot icon06/06/1988
New director appointed
dot icon13/11/1987
Accounts for a small company made up to 1987-05-31
dot icon10/11/1987
New director appointed
dot icon10/11/1987
New director appointed
dot icon03/11/1987
Return made up to 16/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/06/1986
Accounting reference date notified as 31/05
dot icon22/04/1986
Secretary resigned
dot icon21/04/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

21
2023
change arrow icon-10.02 % *

* during past year

Cash in Bank

£1,286,160.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.09M
-
0.00
1.04M
-
2022
22
1.20M
-
0.00
1.43M
-
2023
21
1.13M
-
0.00
1.29M
-
2023
21
1.13M
-
0.00
1.29M
-

Employees

2023

Employees

21 Descended-5 % *

Net Assets(GBP)

1.13M £Descended-5.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29M £Descended-10.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Subert, Michael John
Director
30/09/2015 - Present
11
Grimshaw, Jonathan Michael
Director
30/09/2015 - 02/03/2021
7
Mrs Louise Frances Morris
Director
01/07/2008 - Present
9
Mrs Helen Frances Carey
Director
01/10/2019 - Present
7
Kings, John Christopher
Director
31/10/2015 - 20/11/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AV TRINITY LIMITED

AV TRINITY LIMITED is an(a) Active company incorporated on 21/04/1986 with the registered office located at 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AV TRINITY LIMITED?

toggle

AV TRINITY LIMITED is currently Active. It was registered on 21/04/1986 .

Where is AV TRINITY LIMITED located?

toggle

AV TRINITY LIMITED is registered at 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS.

What does AV TRINITY LIMITED do?

toggle

AV TRINITY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AV TRINITY LIMITED have?

toggle

AV TRINITY LIMITED had 21 employees in 2023.

What is the latest filing for AV TRINITY LIMITED?

toggle

The latest filing was on 03/04/2026: Change of details for Ftfm Holdings Ltd as a person with significant control on 2025-10-21.