About

Registered Number: 02801613
Date of Incorporation: 19/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Trinity House Depot, Trinity House The Quay, Harwich, Essex, CO12 3JW

 

Based in Harwich, Trinitas Services Ltd was founded on 19 March 1993, it's status at Companies House is "Active". There are 13 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON OBE, Martin John, Commodore 19 November 2019 - 1
DOREY, Robert William, Commodore 17 November 2015 - 1
CHILDS, Peter Michael 22 July 1993 04 March 1996 1
DOBB, Richard Francis 26 October 2000 13 October 2003 1
HOCKLEY, Graham Peter 11 November 2010 19 November 2019 1
MILLYARD, Simon Peter 24 March 2015 17 November 2015 1
POTTER, Douglas Frederick 26 October 2000 31 March 2006 1
PRYKE, Nigel Robert 01 April 2006 11 November 2010 1
SCORER, Samuel James, Commodore 11 July 2007 03 March 2015 1
Secretary Name Appointed Resigned Total Appointments
NUNN, Barry Graham Frank 15 April 2019 - 1
CALLEN, Gerald Christopher 01 April 2006 31 March 2013 1
EVANS, Guy William 25 January 2001 31 March 2006 1
WHEATLEY, Sharon Ann 01 April 2013 15 April 2019 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 01 August 2019
AP03 - Appointment of secretary 15 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 03 August 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 21 July 2016
AP01 - Appointment of director 24 March 2016
CH01 - Change of particulars for director 09 March 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 08 August 2013
TM02 - Termination of appointment of secretary 08 April 2013
AP03 - Appointment of secretary 08 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 13 August 2012
CH01 - Change of particulars for director 23 April 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
353 - Register of members 10 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2008
AA - Annual Accounts 21 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363s - Annual Return 20 March 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 15 August 2006
287 - Change in situation or address of Registered Office 18 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 20 September 2005
395 - Particulars of a mortgage or charge 13 April 2005
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 16 December 2004
AA - Annual Accounts 22 November 2004
395 - Particulars of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 26 June 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
AA - Annual Accounts 23 August 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 16 November 2002
395 - Particulars of a mortgage or charge 02 August 2002
395 - Particulars of a mortgage or charge 30 July 2002
395 - Particulars of a mortgage or charge 30 July 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 04 January 2002
288b - Notice of resignation of directors or secretaries 23 May 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 24 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 21 January 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 28 January 1997
288b - Notice of resignation of directors or secretaries 06 October 1996
288 - N/A 11 March 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 15 March 1994
RESOLUTIONS - N/A 05 October 1993
RESOLUTIONS - N/A 05 October 1993
RESOLUTIONS - N/A 05 October 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1993
288 - N/A 25 August 1993
288 - N/A 21 August 1993
288 - N/A 21 August 1993
288 - N/A 24 March 1993
NEWINC - New incorporation documents 19 March 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 December 2006 Outstanding

N/A

Fixed and floating charge 01 April 2005 Outstanding

N/A

Fixed and floating charge 25 November 2004 Outstanding

N/A

Fixed and floating charge 01 July 2004 Outstanding

N/A

Fixed and floating charge 18 June 2004 Outstanding

N/A

Fixed and floating charge 01 July 2003 Outstanding

N/A

Fixed and floating charge 03 April 2003 Outstanding

N/A

Fixed and floating charge 03 April 2003 Outstanding

N/A

Fixed and floating charge 31 July 2002 Outstanding

N/A

Fixed and floating charge 24 July 2002 Outstanding

N/A

Fixed and floating charge 24 July 2002 Outstanding

N/A

Fixed and floating charge 23 May 2002 Outstanding

N/A

Fixed and floating charge 23 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.