Background WavePink WaveYellow Wave

TRINITY POINT WEST LTD (11972826)

TRINITY POINT WEST LTD (11972826) is an active UK company. incorporated on 1 May 2019. with registered office in Lichfield. The company operates in the Construction sector, engaged in development of building projects. TRINITY POINT WEST LTD has been registered for 6 years. Current directors include SHARKEY, Kevin.

Company Number
11972826
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHARKEY, Kevin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY POINT WEST LTD

TRINITY POINT WEST LTD is an active company incorporated on 1 May 2019 with the registered office located in Lichfield. The company operates in the Construction sector, specifically engaged in development of building projects. TRINITY POINT WEST LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11972826

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 7 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

TRINITY POINT EAST LTD
From: 1 May 2019To: 21 May 2019
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ England
From: 27 April 2021To: 8 September 2022
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 24 August 2020To: 27 April 2021
Vincent Court Hubert Street Birmingham West Midlands B6 4BA United Kingdom
From: 17 May 2019To: 24 August 2020
Vincent Court Hubert Street Birmingham West Midlands United Kingdom
From: 1 May 2019To: 17 May 2019
Timeline

27 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
May 19
Director Joined
May 19
Loan Secured
Jul 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHARKEY, Kevin

Active
Hubert Street, BirminghamB6 4BA
Born April 1981
Director
Appointed 01 May 2019

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 13 May 2019
Resigned 25 Mar 2021

STEER, Peter James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 01 Aug 2020
Resigned 25 Mar 2021

Persons with significant control

6

1 Active
5 Ceased
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2020
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2019
Ceased 10 Jan 2020
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2019
Ceased 02 Dec 2019
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2019
Ceased 02 Dec 2019
Martins Court, WiganWN2 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2019
Ceased 02 Dec 2019

Mr Kevin Sharkey

Ceased
Hubert Street, BirminghamB6 4BA
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Resolution
21 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Incorporation Company
1 May 2019
NEWINCIncorporation