Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRINITAS SERVICES LIMITED
Company Information for

TRINITAS SERVICES LIMITED

TRINITY HOUSE DEPOT, TRINITY HOUSE THE QUAY, HARWICH, ESSEX, CO12 3JW,
Company Registration Number
02801613
Private Limited Company
Active

Company Overview

About Trinitas Services Ltd
TRINITAS SERVICES LIMITED was founded on 1993-03-19 and has its registered office in Harwich. The organisation's status is listed as "Active". Trinitas Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRINITAS SERVICES LIMITED
 
Legal Registered Office
TRINITY HOUSE DEPOT
TRINITY HOUSE THE QUAY
HARWICH
ESSEX
CO12 3JW
Other companies in CO12
 
Filing Information
Company Number 02801613
Company ID Number 02801613
Date formed 1993-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB626798001  
Last Datalog update: 2024-04-06 22:42:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRINITAS SERVICES LIMITED
The following companies were found which have the same name as TRINITAS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Trinitas Services Inc. 7334 DARTFORD DR APT 2 MCLEAN VA 22102 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2013-08-12
TRINITAS SERVICES CORP British Columbia Dissolved
TRINITAS SERVICES GROUP LLC Georgia Unknown
TRINITAS SERVICES GROUP LLC Georgia Unknown
TRINITAS SERVICES GROUP LLC Georgia Unknown
TRINITAS SERVICES GROUP LLC Georgia Unknown

Company Officers of TRINITAS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHARON ANN WHEATLEY
Company Secretary 2013-04-01
MARGARET MARY AMOS
Director 2017-07-11
ROBERT WILLIAM DOREY
Director 2015-11-17
MALCOLM EDWIN MAYNARD GLAISTER
Director 2016-03-22
ALISTAIR JOHN GROOM
Director 2014-03-26
GRAHAM PETER HOCKLEY
Director 2010-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH DAWN JOHNSON
Director 2012-03-27 2017-04-30
SIMON PETER MILLYARD
Director 2015-03-24 2015-11-17
CHRISTOPHER CHARLES COBHAM
Director 2010-11-11 2015-09-21
SAMUEL JAMES SCORER
Director 2007-07-11 2015-03-03
TREVOR JOHN BAILEY
Director 2010-11-11 2013-11-20
GERALD CHRISTOPHER CALLEN
Company Secretary 2006-04-01 2013-03-31
FRANCIS CHRISTOPHER BOURNE
Director 2007-07-11 2011-11-17
NIGEL ROBERT PRYKE
Director 2006-04-01 2010-11-11
PETER ROBERT ALEXANDER BAINBRIDGE
Director 2002-03-01 2007-07-11
PETER JOHN MELSON
Director 2006-04-01 2007-06-05
GUY WILLIAM EVANS
Company Secretary 2001-01-25 2006-03-31
JAMES GRESHAM DAVIS
Director 1993-07-22 2006-03-31
DOUGLAS FREDERICK POTTER
Director 2000-10-26 2006-03-31
RICHARD FRANCIS DOBB
Director 2000-10-26 2003-10-13
RICHARD FRANCIS DOBB
Company Secretary 2000-10-26 2001-01-25
PETER JOHN MELSON
Director 1998-09-14 2000-10-26
PETER HENRY KING
Director 1993-03-19 1999-12-01
PHILIP MALCOLM EDGE
Director 1993-03-19 1996-09-21
PETER MICHAEL CHILDS
Director 1993-07-22 1996-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-19 1993-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY AMOS A2 BUSINESS SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
MARGARET MARY AMOS ASHBOURNE CARE COMPANY LTD Director 2016-04-28 CURRENT 2016-04-28 Dissolved 2018-05-01
MALCOLM EDWIN MAYNARD GLAISTER ICONIC LABS PLC Director 2017-12-21 CURRENT 2016-05-24 Active
MALCOLM EDWIN MAYNARD GLAISTER SIRIUS CONSTELLATION LTD Director 2016-09-12 CURRENT 2016-09-12 Active
MALCOLM EDWIN MAYNARD GLAISTER TRINITY HOUSE EVENTS LIMITED Director 2015-11-26 CURRENT 2011-01-26 Active
MALCOLM EDWIN MAYNARD GLAISTER EIGHT GREAT TECHNOLOGIES GP LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
MALCOLM EDWIN MAYNARD GLAISTER BASE SECURITY SOLUTIONS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
MALCOLM EDWIN MAYNARD GLAISTER THE MAIDEN CT COMPANY Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2015-02-24
MALCOLM EDWIN MAYNARD GLAISTER FARM STREET PARTNERS LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2017-05-09
MALCOLM EDWIN MAYNARD GLAISTER DEER CREEK SERVICES LIMITED Director 2012-08-22 CURRENT 2012-06-11 Active - Proposal to Strike off
MALCOLM EDWIN MAYNARD GLAISTER RAMSTER ESTATE LIMITED Director 2008-01-25 CURRENT 1934-05-23 Active
MALCOLM EDWIN MAYNARD GLAISTER RAMSTER EVENTS AND CONSULTING LTD Director 2002-12-06 CURRENT 2002-12-06 Active
ALISTAIR JOHN GROOM THE STANDARD CLUB UK LTD Director 2004-10-01 CURRENT 1883-02-08 Active
GRAHAM PETER HOCKLEY TRINITY HOUSE EVENTS LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED MR CURTIS MARK JUMAN
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-13Director's details changed for Commodore Robert William Dorey on 2023-03-03
2023-03-07CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED COMMODORE MARTIN JOHN ATHERTON OBE
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER HOCKLEY
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-15AP03Appointment of Mr Barry Graham Frank Nunn as company secretary on 2019-04-15
2019-04-15TM02Termination of appointment of Sharon Ann Wheatley on 2019-04-15
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-12AP01DIRECTOR APPOINTED MRS MARGARET MARY AMOS
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR EDITH DAWN JOHNSON
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-24AP01DIRECTOR APPOINTED MR MALCOLM EDWIN MAYNARD GLAISTER
2016-03-09CH01Director's details changed for Commodor Robert William Dorey on 2015-11-17
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED COMMODOR ROBERT WILLIAM DOREY
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER MILLYARD
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES COBHAM
2015-03-26AP01DIRECTOR APPOINTED MR SIMON PETER MILLYARD
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES SCORER
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0101/03/15 ANNUAL RETURN FULL LIST
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR ALISTAIR JOHN GROOM
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BAILEY
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY GERALD CALLEN
2013-04-08AP03SECRETARY APPOINTED MS SHARON ANN WHEATLEY
2013-03-12AR0101/03/13 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMODORE SAMUEL JAMES SCORER / 23/04/2012
2012-03-29AP01DIRECTOR APPOINTED MRS EDITH DAWN JOHNSON
2012-03-07AR0101/03/12 FULL LIST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BOURNE
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29AR0101/03/11 FULL LIST
2011-03-29AP01DIRECTOR APPOINTED VISCOUNT CHRISTOPHER CHARLES COBHAM
2011-03-29AP01DIRECTOR APPOINTED CAPTAIN TREVOR JOHN BAILEY
2010-11-17AP01DIRECTOR APPOINTED MR GRAHAM PETER HOCKLEY
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PRYKE
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-01AR0101/03/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMODORE SAMUEL JAMES SCORER / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT PRYKE / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHRISTOPHER BOURNE / 01/03/2010
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-10363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM TRINITY HOUSE THE QUAY HARWICH ESSEX C012 3JW
2008-03-10353LOCATION OF REGISTER OF MEMBERS
2008-03-10190LOCATION OF DEBENTURE REGISTER
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-03-20363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: TRINITY HOUSE TOWER HILL LONDON EC3N 4DH
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-03-29363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-11-12288bDIRECTOR RESIGNED
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-24363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to TRINITAS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRINITAS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-12-23 Outstanding CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2005-04-13 Outstanding MR ANTHONY PORTER
FIXED AND FLOATING CHARGE 2004-12-16 Outstanding CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2004-07-09 Outstanding CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2004-06-26 Outstanding CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2003-07-04 Outstanding CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2003-04-08 Outstanding CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2003-04-08 Outstanding CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2002-08-02 Outstanding THE CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2002-07-30 Outstanding THE CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2002-07-30 Outstanding THE CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2002-06-12 Outstanding THE CORPORATION OF TRINITY HOUSE
FIXED AND FLOATING CHARGE 2002-06-12 Outstanding THE CORPORATION OF TRINITY HOUSE
Intangible Assets
Patents
We have not found any records of TRINITAS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITAS SERVICES LIMITED
Trademarks
We have not found any records of TRINITAS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITAS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as TRINITAS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRINITAS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITAS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRINITAS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CO12 3JW