ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trinity Umbrella Services Limited

Trinity Umbrella Services Limited is a liquidation company incorporated on 6 July 2020 with the registered office located in London, Greater London. Trinity Umbrella Services Limited was registered 5 years ago.
Status
Liquidation
In compulsory liquidation since 1 year 1 month ago
Company No
12723227
Private limited company
Age
5 years
Incorporated 6 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 437 days
Dated 29 October 2023 (2 years 2 months ago)
Next confirmation dated 29 October 2024
Was due on 12 November 2024 (1 year 2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2024
Was due on 30 April 2025 (8 months ago)
Contact
Address
82 St John Street
London
EC1M 4JN
Address changed on 27 Nov 2024 (1 year 1 month ago)
Previous address was Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mugambi Consultancy Services Limited
Anthony Nickols is a mutual person.
Active
Manol Building Ltd
Anthony Nickols is a mutual person.
Active
Source Of Life Ltd
Anthony Nickols is a mutual person.
Active
S&A 3 UK Ltd
Anthony Nickols is a mutual person.
Active
TJH Civils Limited
Anthony Nickols is a mutual person.
Active
LJR Fire & Security Group Ltd
Anthony Nickols is a mutual person.
Liquidation
Trinity Pay Limited
Anthony Nickols is a mutual person.
Liquidation
Forbes Healthcare Group Ltd
Anthony Nickols is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£17.5K
Increased by £1.75K (+11%)
Turnover
£531.02K
Increased by £96.02K (+22%)
Employees
7
Increased by 2 (+40%)
Total Assets
£40.5K
Increased by £16K (+65%)
Total Liabilities
£0
Same as previous period
Net Assets
£40.5K
Increased by £16K (+65%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 27 Nov 2024
Liquidator Appointed
1 Year 1 Month Ago on 26 Nov 2024
Court Order to Wind Up
1 Year 2 Months Ago on 21 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Nov 2024
Mr Anthony Nickols Appointed
1 Year 2 Months Ago on 1 Nov 2024
Mark Nii Agortey Abossey Resigned
1 Year 2 Months Ago on 1 Nov 2024
Anthony Nickols (PSC) Appointed
1 Year 2 Months Ago on 1 Nov 2024
Mark Nii Agortey Abossey (PSC) Resigned
1 Year 2 Months Ago on 1 Nov 2024
Confirmation Submitted
2 Years 2 Months Ago on 29 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 23 Oct 2023
Get Credit Report
Discover Trinity Umbrella Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 20 Jan 2026
Registered office address changed from Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 82 st John Street London EC1M 4JN on 27 November 2024
Submitted on 27 Nov 2024
Appointment of a liquidator
Submitted on 26 Nov 2024
Order of court to wind up
Submitted on 21 Nov 2024
Registered office address changed from Suit 28, the Enterprise Hub, 62 Tong Street Tong Street Bradford BD4 9LX England to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 4 November 2024
Submitted on 4 Nov 2024
Cessation of Mark Nii Agortey Abossey as a person with significant control on 1 November 2024
Submitted on 4 Nov 2024
Notification of Anthony Nickols as a person with significant control on 1 November 2024
Submitted on 4 Nov 2024
Termination of appointment of Mark Nii Agortey Abossey as a director on 1 November 2024
Submitted on 4 Nov 2024
Appointment of Mr Anthony Nickols as a director on 1 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 29 October 2023 with updates
Submitted on 29 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year