Background WavePink WaveYellow Wave

TRINITY HOUSE FINANCE LIMITED (03074535)

TRINITY HOUSE FINANCE LIMITED (03074535) is an active UK company. incorporated on 30 June 1995. with registered office in Leighton Buzzard. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. TRINITY HOUSE FINANCE LIMITED has been registered for 30 years. Current directors include BEALE, Christine Helen, BRUCKNER, Paul, BRUCKNER, Stephen Paul.

Company Number
03074535
Status
active
Type
ltd
Incorporated
30 June 1995
Age
30 years
Address
3 West Street, Leighton Buzzard, LU7 1DA
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BEALE, Christine Helen, BRUCKNER, Paul, BRUCKNER, Stephen Paul
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HOUSE FINANCE LIMITED

TRINITY HOUSE FINANCE LIMITED is an active company incorporated on 30 June 1995 with the registered office located in Leighton Buzzard. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. TRINITY HOUSE FINANCE LIMITED was registered 30 years ago.(SIC: 64921)

Status

active

Active since 30 years ago

Company No

03074535

LTD Company

Age

30 Years

Incorporated 30 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

3 West Street Leighton Buzzard, LU7 1DA,

Previous Addresses

20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
From: 30 June 1995To: 28 April 2022
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jun 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BEALE, Christine Helen

Active
West Street, Leighton BuzzardLU7 1DA
Secretary
Appointed 30 Jun 1995

BEALE, Christine Helen

Active
West Street, Leighton BuzzardLU7 1DA
Born October 1948
Director
Appointed 30 Jun 1995

BRUCKNER, Paul

Active
West Street, Leighton BuzzardLU7 1DA
Born May 1976
Director
Appointed 14 Jul 1995

BRUCKNER, Stephen Paul

Active
West Street, Leighton BuzzardLU7 1DA
Born February 1954
Director
Appointed 30 Jun 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 30 Jun 1995
Resigned 30 Jun 1995

Persons with significant control

1

Mr Stephen Paul Bruckner

Active
West Street, Leighton BuzzardLU7 1DA
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
9 July 2001
288cChange of Particulars
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Legacy
24 July 1995
88(2)R88(2)R
Legacy
24 July 1995
224224
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Incorporation Company
30 June 1995
NEWINCIncorporation