ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trinit Solutions Limited

Trinit Solutions Limited is an active company incorporated on 29 April 2015 with the registered office located in Manchester, Greater Manchester. Trinit Solutions Limited was registered 10 years ago.
Status
Active
Active since 9 years ago
Company No
09567254
Private limited company
Age
10 years
Incorporated 29 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (5 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Britannic House 657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
United Kingdom
Address changed on 2 Dec 2024 (10 months ago)
Previous address was 94 School Lane Hartford Northwich CW8 1PN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Jan 1975
CMC Goodies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CMC Goodies Limited
Mr Michael Walter Goodman and Mrs Claire Goodman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£72.21K
Decreased by £8.07K (-10%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£293.88K
Decreased by £272.11K (-48%)
Total Liabilities
-£311.91K
Decreased by £248.48K (-44%)
Net Assets
-£18.03K
Decreased by £23.62K (-423%)
Debt Ratio (%)
106%
Increased by 7.12% (+7%)
Latest Activity
Confirmation Submitted
5 Months Ago on 2 May 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 1 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 8 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 2 May 2023
Full Accounts Submitted
3 Years Ago on 4 Jul 2022
Confirmation Submitted
3 Years Ago on 3 May 2022
Cmc Goodies Limited (PSC) Appointed
8 Years Ago on 1 Jan 2017
Michael Walter Goodman (PSC) Resigned
8 Years Ago on 1 Jan 2017
Get Credit Report
Discover Trinit Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 May 2025 with updates
Submitted on 2 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 16 Dec 2024
Registered office address changed from 94 School Lane Hartford Northwich CW8 1PN England to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 2 December 2024
Submitted on 2 Dec 2024
Confirmation statement made on 1 May 2024 with updates
Submitted on 1 May 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 8 Sep 2023
Confirmation statement made on 1 May 2023 with no updates
Submitted on 2 May 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 4 Jul 2022
Confirmation statement made on 1 May 2022 with no updates
Submitted on 3 May 2022
Cessation of Michael Walter Goodman as a person with significant control on 1 January 2017
Submitted on 3 May 2022
Notification of Cmc Goodies Limited as a person with significant control on 1 January 2017
Submitted on 3 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year