Background WavePink WaveYellow Wave

TRINITY HALL AD LIMITED (11501270)

TRINITY HALL AD LIMITED (11501270) is an active UK company. incorporated on 6 August 2018. with registered office in Ellesmere Port. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210) and 1 other business activities. TRINITY HALL AD LIMITED has been registered for 7 years.

Company Number
11501270
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
Site Ep1 Garth Road, Ellesmere Port, CH65 4ET
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
SIC Codes
35210, 35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HALL AD LIMITED

TRINITY HALL AD LIMITED is an active company incorporated on 6 August 2018 with the registered office located in Ellesmere Port. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210) and 1 other business activity. TRINITY HALL AD LIMITED was registered 7 years ago.(SIC: 35210, 35220)

Status

active

Active since 7 years ago

Company No

11501270

LTD Company

Age

7 Years

Incorporated 6 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Site Ep1 Garth Road Off Bridges Road Ellesmere Port, CH65 4ET,

Previous Addresses

Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD
From: 28 January 2021To: 10 February 2022
Site Ep1 Bridges Road Ellesmere Port Cheshire CH65 4LB
From: 4 December 2019To: 28 January 2021
Unit 9 Dunchideock Barton Dunchideock Exeter Devon EX2 9UA United Kingdom
From: 6 August 2018To: 4 December 2019
Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Owner Exit
Jan 21
Share Issue
Jan 21
Funding Round
Jan 21
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
28 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Resolution
28 January 2021
RESOLUTIONSResolutions
Resolution
28 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
28 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 January 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
23 December 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Incorporation Company
6 August 2018
NEWINCIncorporation