HOLY TRINITY INTERNATIONAL SCHOOL

Register to unlock more data on OkredoRegister

HOLY TRINITY INTERNATIONAL SCHOOL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02014946

Incorporation date

27/04/1986

Size

Full

Contacts

Registered address

Registered address

Narrow Quay House, Narrow Quay, Bristol BS1 4QACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1986)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2016
Satisfaction of charge 3 in full
dot icon21/06/2016
Voluntary strike-off action has been suspended
dot icon24/05/2016
Full accounts made up to 2015-08-31
dot icon03/05/2016
Annual return made up to 2016-05-01 no member list
dot icon02/05/2016
First Gazette notice for voluntary strike-off
dot icon20/04/2016
Application to strike the company off the register
dot icon04/01/2016
Secretary's details changed for Velocity Company Secretarial Services Limited on 2015-11-09
dot icon22/10/2015
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2015-10-23
dot icon03/06/2015
Full accounts made up to 2014-08-31
dot icon04/05/2015
Annual return made up to 2015-05-01 no member list
dot icon29/04/2015
Appointment of Mr Jorge Segovia Bonet as a director on 2015-04-30
dot icon29/04/2015
Termination of appointment of David Michael Leese as a director on 2015-04-30
dot icon29/04/2015
Termination of appointment of Francisco Guiral as a director on 2015-04-30
dot icon08/05/2014
Annual return made up to 2014-05-01 no member list
dot icon21/02/2014
Appointment of Mr. Francisco Guiral as a director
dot icon18/02/2014
Full accounts made up to 2013-08-31
dot icon07/11/2013
Termination of appointment of Sergio Agular as a director
dot icon19/09/2013
Appointment of Mr Jose Garrigós as a director
dot icon19/09/2013
Termination of appointment of Virginia Fernandez as a director
dot icon07/05/2013
Annual return made up to 2013-05-01 no member list
dot icon20/01/2013
Full accounts made up to 2012-08-31
dot icon27/05/2012
Annual return made up to 2012-05-01 no member list
dot icon21/05/2012
Full accounts made up to 2011-08-31
dot icon13/09/2011
Resolutions
dot icon05/06/2011
Annual return made up to 2011-05-01 no member list
dot icon01/06/2011
Full accounts made up to 2010-08-31
dot icon07/06/2010
Full accounts made up to 2009-08-31
dot icon31/05/2010
Annual return made up to 2010-05-01 no member list
dot icon27/05/2010
Director's details changed for David Michael Leese on 2010-05-01
dot icon27/05/2010
Secretary's details changed for Velocity Company Secretarial Services Limited on 2010-05-01
dot icon27/05/2010
Director's details changed for Virginia Fernandez on 2010-05-01
dot icon27/05/2010
Director's details changed for Sergio Agular on 2010-05-01
dot icon05/03/2010
Change of name notice
dot icon05/03/2010
Certificate of change of name
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon13/05/2009
Annual return made up to 01/05/09
dot icon13/05/2009
Director's change of particulars / virginia fernandez / 14/05/2009
dot icon24/07/2008
Secretary appointed velocity company secretarial services LIMITED
dot icon24/07/2008
Registered office changed on 25/07/2008 from holy trinity school birmingham road kidderminster worcestershire DY10 2BY
dot icon09/07/2008
Accounts for a small company made up to 2007-08-31
dot icon27/05/2008
Annual return made up to 01/05/08
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Secretary resigned
dot icon02/07/2007
New secretary appointed;new director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Resolutions
dot icon11/06/2007
Accounts for a small company made up to 2006-08-31
dot icon07/05/2007
Annual return made up to 01/05/07
dot icon20/09/2006
Director resigned
dot icon30/07/2006
Director resigned
dot icon15/05/2006
Annual return made up to 01/05/06
dot icon08/03/2006
Accounts for a small company made up to 2005-08-31
dot icon19/05/2005
Annual return made up to 01/05/05
dot icon04/02/2005
Accounts for a small company made up to 2004-08-31
dot icon17/10/2004
New director appointed
dot icon20/05/2004
Annual return made up to 01/05/04
dot icon05/03/2004
Accounts for a small company made up to 2003-08-31
dot icon07/02/2004
New secretary appointed
dot icon13/01/2004
Secretary resigned;director resigned
dot icon09/05/2003
Annual return made up to 01/05/03
dot icon10/02/2003
Accounts for a small company made up to 2002-08-31
dot icon06/06/2002
Annual return made up to 01/05/02
dot icon28/01/2002
Accounts for a small company made up to 2001-08-31
dot icon09/05/2001
Annual return made up to 01/05/01
dot icon11/02/2001
Accounts for a small company made up to 2000-08-31
dot icon10/08/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon22/05/2000
Annual return made up to 01/05/00
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon09/05/2000
New director appointed
dot icon02/05/2000
Director resigned
dot icon20/01/2000
Accounts for a small company made up to 1999-08-31
dot icon09/11/1999
New director appointed
dot icon02/06/1999
Accounts for a small company made up to 1998-08-31
dot icon03/05/1999
Annual return made up to 01/05/99
dot icon27/10/1998
Director resigned
dot icon06/05/1998
Annual return made up to 01/05/98
dot icon15/04/1998
Accounts for a small company made up to 1997-08-31
dot icon05/10/1997
Director resigned
dot icon20/05/1997
Annual return made up to 01/05/97
dot icon18/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon02/03/1997
Director resigned
dot icon23/01/1997
Accounts for a small company made up to 1996-08-31
dot icon07/05/1996
Annual return made up to 01/05/96
dot icon20/02/1996
Accounts for a small company made up to 1995-08-31
dot icon20/06/1995
New director appointed
dot icon20/06/1995
Annual return made up to 01/05/95
dot icon17/04/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Accounts for a small company made up to 1993-08-31
dot icon09/06/1994
Annual return made up to 01/05/94
dot icon12/03/1994
New secretary appointed
dot icon12/03/1994
Secretary resigned;director resigned
dot icon23/06/1993
New director appointed
dot icon25/05/1993
Full accounts made up to 1992-08-31
dot icon12/05/1993
Annual return made up to 01/05/93
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon22/02/1993
Director resigned;new director appointed
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon04/06/1992
Full accounts made up to 1991-08-31
dot icon04/06/1992
Annual return made up to 01/05/92
dot icon23/07/1991
Annual return made up to 01/05/91
dot icon17/06/1991
Full accounts made up to 1990-08-31
dot icon29/10/1990
New director appointed
dot icon29/10/1990
New director appointed
dot icon15/05/1990
Annual return made up to 01/05/90
dot icon17/04/1990
Full accounts made up to 1989-08-31
dot icon01/11/1989
New director appointed
dot icon01/11/1989
New director appointed
dot icon01/11/1989
New director appointed
dot icon27/04/1989
Full accounts made up to 1988-08-31
dot icon08/03/1989
Annual return made up to 27/02/89
dot icon11/05/1988
Full accounts made up to 1987-08-31
dot icon03/02/1988
Annual return made up to 02/11/87
dot icon23/01/1988
New director appointed
dot icon16/12/1987
Director resigned
dot icon25/09/1987
Accounting reference date shortened from 30/09 to 31/08
dot icon07/05/1987
Accounting reference date extended from 31/03 to 30/09
dot icon02/02/1987
Gazettable document
dot icon02/02/1987
New director appointed
dot icon15/01/1987
Company type changed from pri to PRI30
dot icon08/09/1986
Particulars of mortgage/charge
dot icon07/09/1986
New director appointed
dot icon05/09/1986
Particulars of mortgage/charge
dot icon08/06/1986
New director appointed
dot icon28/04/1986
Secretary resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delin, Margaret
Director
19/03/2000 - 31/05/2007
2
Dale, Paul
Director
12/02/1997 - 27/07/2006
4
Segovia Bonet, Jorge
Director
29/04/2015 - Present
4
Garrigos, Jose
Director
19/09/2013 - Present
4
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/07/2008 - Present
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLY TRINITY INTERNATIONAL SCHOOL

HOLY TRINITY INTERNATIONAL SCHOOL is an(a) Dissolved company incorporated on 27/04/1986 with the registered office located at Narrow Quay House, Narrow Quay, Bristol BS1 4QA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLY TRINITY INTERNATIONAL SCHOOL?

toggle

HOLY TRINITY INTERNATIONAL SCHOOL is currently Dissolved. It was registered on 27/04/1986 and dissolved on 05/09/2016.

Where is HOLY TRINITY INTERNATIONAL SCHOOL located?

toggle

HOLY TRINITY INTERNATIONAL SCHOOL is registered at Narrow Quay House, Narrow Quay, Bristol BS1 4QA.

What does HOLY TRINITY INTERNATIONAL SCHOOL do?

toggle

HOLY TRINITY INTERNATIONAL SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for HOLY TRINITY INTERNATIONAL SCHOOL?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.