TRINZIC HEAT LIMITED

Register to unlock more data on OkredoRegister

TRINZIC HEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

14504599

Incorporation date

24/11/2022

Size

Dormant

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon13/04/2026
Liquidators' statement of receipts and payments to 2026-02-04
dot icon23/10/2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23
dot icon19/02/2025
Resolutions
dot icon12/02/2025
Appointment of a voluntary liquidator
dot icon12/02/2025
Declaration of solvency
dot icon12/02/2025
Registered office address changed from 3rd Floor 2 Glass Wharf Bristol BS2 0EL United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2025-02-12
dot icon12/09/2024
Termination of appointment of Joanna Kelly as a secretary on 2024-09-04
dot icon22/08/2024
Appointment of Robert Nicolas Barr as a director on 2024-08-20
dot icon21/08/2024
Appointment of Martin Cooke as a director on 2024-08-20
dot icon21/08/2024
Termination of appointment of Edward Nathan Kessler as a director on 2024-08-16
dot icon21/08/2024
Termination of appointment of Veer Sagar Vasishta as a director on 2024-08-14
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon13/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/11/2023
Registered office address changed from Foot Anstey Llp Floor 3 2 Glass Wharf Bristol BS2 0FR United Kingdom to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon23/11/2023
Change of details for Kemble Ventures Operations Limited as a person with significant control on 2023-09-26
dot icon26/09/2023
Certificate of change of name
dot icon13/03/2023
Current accounting period shortened from 2023-11-30 to 2023-03-31
dot icon30/01/2023
Secretary's details changed for Joanna Kelly on 2023-01-30
dot icon30/01/2023
Director's details changed for Mr Edward Nathan Kessler on 2023-01-30
dot icon30/01/2023
Director's details changed for Veer Sagar Vasishta on 2023-01-30
dot icon04/01/2023
Registered office address changed from Clearwater Court Vastern Road Reading Berskhire RG1 8DB United Kingdom to Foot Anstey Llp Floor 3 2 Glass Wharf Bristol BS2 0FR on 2023-01-04
dot icon24/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Joanna
Secretary
24/11/2022 - 04/09/2024
-
Vasishta, Veer Sagar
Director
24/11/2022 - 14/08/2024
16
Barr, Robert Nicolas
Director
20/08/2024 - Present
80
Cooke, Martin
Director
20/08/2024 - Present
11
Kessler, Edward Nathan
Director
24/11/2022 - 16/08/2024
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRINZIC HEAT LIMITED

TRINZIC HEAT LIMITED is an(a) Liquidation company incorporated on 24/11/2022 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There are currently 2 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 TRINZIC HEAT LIMITED?

toggle

TRINZIC HEAT LIMITED is currently Liquidation. It was registered on 24/11/2022 .

Where is TRINZIC HEAT LIMITED located?

toggle

TRINZIC HEAT LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does TRINZIC HEAT LIMITED do?

toggle

TRINZIC HEAT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TRINZIC HEAT LIMITED?

toggle

The latest filing was on 13/04/2026: Liquidators' statement of receipts and payments to 2026-02-04.