ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trine Strategic Developments Limited

Trine Strategic Developments Limited is an active company incorporated on 3 February 2015 with the registered office located in Cannock, Staffordshire. Trine Strategic Developments Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09419323
Private limited company
Age
10 years
Incorporated 3 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (7 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Epsom 11, The Centrix Building Keys Park Road
Hednesford
Cannock
Staffordshire
WS12 2HA
United Kingdom
Address changed on 20 Dec 2024 (8 months ago)
Previous address was Epsom 14, Centrix Building Keys Park Road Hednesford Cannock WS12 2HA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Oct 1953
Director • British • Lives in UK • Born in Jan 1965
Trine Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trine (Padstow) Limited
Mr Adrian Niall Beattie and Paul Bullock are mutual people.
Active
Trine Developments Limited
Mr Adrian Niall Beattie and Paul Bullock are mutual people.
Active
Samphire Padstow Management Limited
Mr Adrian Niall Beattie and Paul Bullock are mutual people.
Active
Trine Coggeshall Limited
Mr Adrian Niall Beattie and Paul Bullock are mutual people.
Active
Waterbeach Property Company Ltd
Paul Bullock is a mutual person.
Active
Bally Properties Limited
Mr Adrian Niall Beattie is a mutual person.
Active
PSB Stoke Limited
Paul Bullock is a mutual person.
Active
Seaspell Management Company Ltd
Paul Bullock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£8.29K
Decreased by £31.09K (-79%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£28.17K
Decreased by £11.21K (-28%)
Total Liabilities
-£31.5K
Decreased by £8.59K (-21%)
Net Assets
-£3.33K
Decreased by £2.62K (+366%)
Debt Ratio (%)
112%
Increased by 10.01% (+10%)
Latest Activity
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Registered Address Changed
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
9 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 9 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Jan 2023
Cannock Property Services Limited (PSC) Resigned
3 Years Ago on 12 Nov 2021
Trine Developments Limited (PSC) Details Changed
3 Years Ago on 12 Nov 2021
Cannock Property Services Limited (PSC) Appointed
5 Years Ago on 28 Jan 2020
Get Credit Report
Discover Trine Strategic Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 January 2025 with no updates
Submitted on 27 Jan 2025
Registered office address changed from Epsom 14, Centrix Building Keys Park Road Hednesford Cannock WS12 2HA England to Epsom 11, the Centrix Building Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 20 December 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 28 February 2024
Submitted on 15 Nov 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 31 Jan 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 9 Oct 2023
Registered office address changed from Epsom 1, the Centrix Building Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA England to Epsom 14, Centrix Building Keys Park Road Hednesford Cannock WS12 2HA on 29 September 2023
Submitted on 29 Sep 2023
Submitted on 21 Sep 2023
Change of details for Trine Developments Limited as a person with significant control on 12 November 2021
Submitted on 18 Sep 2023
Cessation of Cannock Property Services Limited as a person with significant control on 12 November 2021
Submitted on 18 Sep 2023
Notification of Cannock Property Services Limited as a person with significant control on 28 January 2020
Submitted on 31 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year