UKBizDB.co.uk

TRINITY INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trinity Insurance Services Limited. The company was founded 24 years ago and was given the registration number 03904541. The firm's registered office is in CHICHESTER. You can find them at Appledram Barns, Birdham Road, Chichester, West Sussex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:TRINITY INSURANCE SERVICES LIMITED
Company Number:03904541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director01 August 2022Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director24 May 2017Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director15 May 2015Active
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU

Secretary26 November 2002Active
Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU

Secretary01 May 2014Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary09 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 January 2000Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director09 February 2000Active
76 Selwyn Avenue, Richmond, United Kingdom, TW9 2HD

Director10 June 2016Active
Freshcombe Lodge, Truleigh Hill, Shoreham By Sea, BN43 5FB

Director09 February 2000Active
Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU

Director01 January 2015Active
26 Wimblehurst Road, Horsham, RH12 2ED

Director09 February 2000Active
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU

Director15 November 2002Active
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU

Director16 March 2011Active
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU

Director20 November 2012Active
17, Devonshire Square, London, England, EC2M 4SQ

Director15 November 2002Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director15 May 2015Active
Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU

Director01 May 2014Active
15, Kerrison Road, London, England, SW11 2QF

Director15 May 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 January 2000Active

People with Significant Control

Channel Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Weight Partners Capital Llp, Francis House, London, England, SW1P 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2022-08-18Capital

Capital allotment shares.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-06Capital

Capital statement capital company with date currency figure.

Download
2022-07-06Capital

Legacy.

Download
2022-07-06Insolvency

Legacy.

Download
2022-07-06Resolution

Resolution.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Capital

Capital allotment shares.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Capital

Second filing capital allotment shares.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-30Capital

Capital allotment shares.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.