Background WavePink WaveYellow Wave

PRIMO FH TRINITY LTD (09923937)

PRIMO FH TRINITY LTD (09923937) is an active UK company. incorporated on 21 December 2015. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PRIMO FH TRINITY LTD has been registered for 10 years. Current directors include FORSHAW, Jonathan Walter Hesketh.

Company Number
09923937
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
14 Wood Street, Bolton, BL1 1DY
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FORSHAW, Jonathan Walter Hesketh
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMO FH TRINITY LTD

PRIMO FH TRINITY LTD is an active company incorporated on 21 December 2015 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PRIMO FH TRINITY LTD was registered 10 years ago.(SIC: 68201)

Status

active

Active since 10 years ago

Company No

09923937

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

14 Wood Street Bolton, BL1 1DY,

Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FORSHAW, Jonathan Walter Hesketh

Active
Wood Street, BoltonBL1 1DY
Born July 1971
Director
Appointed 21 Dec 2015

FORSHAW, Phillip Glenn

Resigned
Wood Street, BoltonBL1 1DY
Born March 1983
Director
Appointed 21 Dec 2015
Resigned 08 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Philip James Glenn Forshaw

Ceased
Wood Street, BoltonBL1 1DY
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2024
Ceased 08 Jan 2026

Mr Jonathan Walter Hesketh Forshaw

Active
Wood Street, BoltonBL1 1DY
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
20 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2015
NEWINCIncorporation