Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trinity Flo Limited
Trinity Flo Limited is an active company incorporated on 8 November 2019 with the registered office located in Brierley Hill, West Midlands. Trinity Flo Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12305123
Private limited company
Age
6 years
Incorporated
8 November 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 March 2025
(11 months ago)
Next confirmation dated
7 March 2026
Due by
21 March 2026
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 November 2025
Due by
31 August 2026
(6 months remaining)
Learn more about Trinity Flo Limited
Contact
Update Details
Address
C/O Mps Accountancy Ltd Unit S The Wallows Industrial Estate
Fens Pool Avenue
Brierley Hill
DY5 1QA
England
Address changed on
18 Mar 2024
(1 year 11 months ago)
Previous address was
Natwest Chambers 143-146 High Street Cradley Heath West Midlands B64 5HJ England
Companies in DY5 1QA
Telephone
07939 586800
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Steven Szentmariay
Director • PSC • Roofer • British • Lives in UK • Born in Feb 1997
Daniel Stephen Peter Goode
Director • PSC • British • Lives in England • Born in Feb 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Roof Rangers Ltd
Daniel Stephen Peter Goode is a mutual person.
Active
Trinity Flo Roofing Limited
Daniel Stephen Peter Goode and Steven Szentmariay are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£5.71K
Increased by £5.71K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£73.93K
Decreased by £27.42K (-27%)
Total Liabilities
-£70.45K
Decreased by £30.22K (-30%)
Net Assets
£3.49K
Increased by £2.8K (+409%)
Debt Ratio (%)
95%
Decreased by 4.04% (-4%)
See 10 Year Full Financials
Latest Activity
Joshua Lalli (PSC) Resigned
1 Month Ago on 6 Jan 2026
Joshua Lalli Resigned
1 Month Ago on 6 Jan 2026
Abridged Accounts Submitted
5 Months Ago on 27 Aug 2025
Confirmation Submitted
11 Months Ago on 20 Mar 2025
Abridged Accounts Submitted
1 Year 6 Months Ago on 13 Aug 2024
Mr Steven Szentmariay (PSC) Details Changed
1 Year 10 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Mar 2024
Mr Daniel Goode Details Changed
1 Year 11 Months Ago on 14 Mar 2024
Mr Joshua Lalli Details Changed
1 Year 11 Months Ago on 14 Mar 2024
Mr Steven Szentmariay Details Changed
1 Year 11 Months Ago on 14 Mar 2024
Get Alerts
Get Credit Report
Discover Trinity Flo Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Joshua Lalli as a person with significant control on 6 January 2026
Submitted on 11 Feb 2026
Statement of capital following an allotment of shares on 6 January 2026
Submitted on 2 Feb 2026
Termination of appointment of Joshua Lalli as a director on 6 January 2026
Submitted on 2 Feb 2026
Unaudited abridged accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Confirmation statement made on 7 March 2025 with updates
Submitted on 20 Mar 2025
Unaudited abridged accounts made up to 30 November 2023
Submitted on 13 Aug 2024
Change of details for Mr Steven Szentmariay as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Director's details changed for Mr Daniel Goode on 14 March 2024
Submitted on 18 Mar 2024
Director's details changed for Mr Joshua Lalli on 14 March 2024
Submitted on 18 Mar 2024
Director's details changed for Mr Steven Szentmariay on 14 March 2024
Submitted on 18 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs