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

TRINITY INSURANCE SERVICES LIMITED

APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7EQ,
Company Registration Number
03904541
Private Limited Company
Active

Company Overview

About Trinity Insurance Services Ltd
TRINITY INSURANCE SERVICES LIMITED was founded on 2000-01-11 and has its registered office in Chichester. The organisation's status is listed as "Active". Trinity Insurance Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRINITY INSURANCE SERVICES LIMITED
 
Legal Registered Office
APPLEDRAM BARNS
BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7EQ
Other companies in EC3A
 
Filing Information
Company Number 03904541
Company ID Number 03904541
Date formed 2000-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 18:39:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY INSURANCE SERVICES LIMITED
The accountancy firm based at this address is I LIKE NUMBERS LTD
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 TRINITY INSURANCE SERVICES LIMITED
The following companies were found which have the same name as TRINITY INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Trinity Insurance Services, Inc. 212 STARLING AVENUE SUITE 20 MARTINSVILLE VA 24112 Active Company formed on the 2006-10-13
TRINITY INSURANCE SERVICES, INC. 2190 NW 191ST AVE PEMBROKE PINES FL 33029 Inactive Company formed on the 2006-03-20
Trinity Insurance Services Limited 661 Valley Vista Drive Vaughan Ontario L6A 2E6 Active Company formed on the 2017-10-31
TRINITY INSURANCE SERVICES INC 610 LOTUS DR N STE E MANDEVILLE LA 70471 Forfeited Company formed on the 2011-02-28
TRINITY INSURANCE SERVICES LLC 623 W MAIN ST CLARKSON KY 42726 Active Company formed on the 2009-10-28
TRINITY INSURANCE SERVICES CORPORATION California Unknown
TRINITY INSURANCE SERVICES INCORPORATED California Unknown
TRINITY INSURANCE SERVICES INC WHICH WILL DO BUSINESS IN CALIFORNIA AS TRINITY ALTERNATIVE RISK SOLUTIONS INCORPORATED California Unknown
TRINITY INSURANCE SERVICES INCORPORATED Michigan UNKNOWN
Trinity Insurance Services LLC Maryland Unknown
TRINITY INSURANCE SERVICES INC Arkansas Unknown

Company Officers of TRINITY INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK HENRY AUSTIN
Director 2017-05-24
MICHAEL CASLAKE CUTT
Director 2016-06-10
DAVID MICHAEL BOURDEAU JOLLY
Director 2015-05-15
JAMES DOMINIC WEIGHT
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR ALAN BAKER
Director 2000-02-09 2017-02-17
JACOB RENNIE TURNER SHEPHERD
Director 2015-05-15 2015-07-29
MARK RICHARD HAMPTON
Company Secretary 2014-05-01 2015-05-15
PAUL ESCOTT
Director 2015-01-01 2015-05-15
DAVID EVANS
Director 2011-03-16 2015-05-15
GREGORY JAMES LAWSON
Director 2014-05-01 2015-05-15
COLIN ROBERT EVANS
Director 2002-11-15 2015-04-29
SCOTT FORDHAM
Director 2012-11-20 2014-12-31
DAVID ROBERT GOODERSON
Company Secretary 2002-11-26 2014-04-30
DAVID ROBERT GOODERSON
Director 2002-11-15 2013-11-05
BRENT ESCOTT
Director 2000-02-09 2002-11-26
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2000-02-09 2002-11-15
PAUL ESCOTT
Director 2000-02-09 2002-11-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-11 2000-02-09
WATERLOW NOMINEES LIMITED
Nominated Director 2000-01-11 2000-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HENRY AUSTIN CROSSED KUKRI SECURITY LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
MARK HENRY AUSTIN TOWCESTRIANS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
MICHAEL CASLAKE CUTT RILEYS SPORTS BARS (2014) LIMITED Director 2016-05-31 CURRENT 2014-11-27 In Administration/Administrative Receiver
MICHAEL CASLAKE CUTT MCC COACHING ASSOCIATES LIMITED Director 2015-01-09 CURRENT 2015-01-09 Liquidation
MICHAEL CASLAKE CUTT MIKE CUTT CONSULTING LIMITED Director 2009-03-26 CURRENT 2009-03-24 Dissolved 2017-08-04
DAVID MICHAEL BOURDEAU JOLLY WPC 5 LIMITED Director 2017-06-22 CURRENT 2017-05-12 Active
DAVID MICHAEL BOURDEAU JOLLY DALE TOPCO LIMITED Director 2017-06-20 CURRENT 2017-03-23 Active
DAVID MICHAEL BOURDEAU JOLLY FORCES SAFEGUARD TRUST LIMITED Director 2017-02-16 CURRENT 1978-08-08 Active
DAVID MICHAEL BOURDEAU JOLLY NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED Director 2017-02-16 CURRENT 1976-09-01 Active
DAVID MICHAEL BOURDEAU JOLLY AFFAS LTD Director 2017-02-16 CURRENT 2002-01-07 Active
DAVID MICHAEL BOURDEAU JOLLY ARMY DEPENDANTS ASSURANCE TRUST LIMITED Director 2017-02-16 CURRENT 1973-09-12 Active
DAVID MICHAEL BOURDEAU JOLLY WPCPA 3 LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active - Proposal to Strike off
DAVID MICHAEL BOURDEAU JOLLY CHANNEL TOPCO LIMITED Director 2015-04-07 CURRENT 2015-03-11 Active
DAVID MICHAEL BOURDEAU JOLLY PUMPKINSEED LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
DAVID MICHAEL BOURDEAU JOLLY BASIN TOPCO LIMITED Director 2014-09-11 CURRENT 2013-11-27 Active - Proposal to Strike off
DAVID MICHAEL BOURDEAU JOLLY WPCPA 2 LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
JAMES DOMINIC WEIGHT WPC 5 LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
JAMES DOMINIC WEIGHT DALE TOPCO LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
JAMES DOMINIC WEIGHT WPCPA 3 LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active - Proposal to Strike off
JAMES DOMINIC WEIGHT CHANNEL TOPCO LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
JAMES DOMINIC WEIGHT RILEYS SPORTS BARS (2014) LIMITED Director 2014-12-05 CURRENT 2014-11-27 In Administration/Administrative Receiver
JAMES DOMINIC WEIGHT VALLEY TOPCO LTD Director 2014-11-04 CURRENT 2014-11-04 Liquidation
JAMES DOMINIC WEIGHT WPCPA 2 LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
JAMES DOMINIC WEIGHT WEIGHT PARTNERS CORPORATE LIMITED Director 2014-07-04 CURRENT 2010-04-27 Active
JAMES DOMINIC WEIGHT BASIN TOPCO LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service AdvisorChichester20 days annual leave plus bank holidays. This role is specifically for a Customer Service Advisor to work within the Sales and Retention Team and duties will...2016-07-04
CRM / Marketing JobChichester*Trinity Insurance Services* Start Date: Immediate Location: Chichester (4 minute walk from the train station). Chichester is a 20 minute drive from2016-04-23

Jobs results powered by Indeed
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
2024-02-12CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-18SH0115/08/22 STATEMENT OF CAPITAL GBP 2133613
2022-08-05AP01DIRECTOR APPOINTED ROBIN LAURENT ACH
2022-07-06SH19Statement of capital on 2022-07-06 GBP 269,387
2022-07-06SH20Statement by Directors
2022-07-06CAP-SSSolvency Statement dated 27/06/22
2022-07-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASLAKE CUTT
2022-01-21CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13SH0130/06/21 STATEMENT OF CAPITAL GBP 2353000
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-13SH0123/12/20 STATEMENT OF CAPITAL GBP 2153000
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BOURDEAU JOLLY
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-14CH01Director's details changed for Mr. David Michael Bourdeau Jolly on 2020-07-28
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-02-04RP04SH01Second filing of capital allotment of shares GBP1,903,000
2020-02-03PSC05Change of details for Channel Topco Limited as a person with significant control on 2018-10-10
2020-01-30SH0131/12/19 STATEMENT OF CAPITAL GBP 2103000
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03SH0102/07/19 STATEMENT OF CAPITAL GBP 1803000
2019-01-28SH0131/12/18 STATEMENT OF CAPITAL GBP 1703000
2019-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-18PSC05Change of details for Channel Topco Limited as a person with significant control on 2016-04-06
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-23SH0129/06/18 STATEMENT OF CAPITAL GBP 1603000
2018-02-27RP04CS01Second filing of Confirmation Statement dated 11/01/2018
2018-02-27ANNOTATIONClarification
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 1533000
2018-01-24SH0118/12/17 STATEMENT OF CAPITAL GBP 1533000
2018-01-24LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 1533000
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1443000
2017-11-29SH0128/11/17 STATEMENT OF CAPITAL GBP 1443000
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 1163000
2017-10-23SH0118/10/17 STATEMENT OF CAPITAL GBP 1163000
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03SH0130/06/17 STATEMENT OF CAPITAL GBP 833000
2017-06-22SH0122/06/17 STATEMENT OF CAPITAL GBP 701000
2017-05-30AP01DIRECTOR APPOINTED MR MARK HENRY AUSTIN
2017-04-05SH0131/03/17 STATEMENT OF CAPITAL GBP 651000
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ALAN BAKER
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-25CH01Director's details changed for Mr David Michael Bourdeau Jolly on 2017-01-25
2017-01-24CH01Director's details changed for Mr Victor Alan Baker on 2017-01-10
2017-01-20CH01Director's details changed for Mr David Michael Bourdeau Jolly on 2017-01-20
2016-12-29SH0128/12/16 STATEMENT OF CAPITAL GBP 601000
2016-11-16SH0121/10/16 STATEMENT OF CAPITAL GBP 451000
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18RP04SH01SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 301000
2016-08-18ANNOTATIONClarification
2016-06-30SH0130/06/16 STATEMENT OF CAPITAL GBP 323600
2016-06-23AP01DIRECTOR APPOINTED MR MICHAEL CASLAKE CUTT
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 16/05/2016
2016-05-13SH0127/04/16 STATEMENT OF CAPITAL GBP 226000
2016-05-13SH0103/03/16 STATEMENT OF CAPITAL GBP 176000
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-04AR0111/01/16 FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 10/01/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BOURDEAU JOLLY / 10/01/2016
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM CUTLERS EXCHANGE 123 HOUNDSDITCH LONDON EC3A 7BU
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SHEPHERD
2015-05-18AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ESCOTT
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY MARK HAMPTON
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LAWSON
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2015-05-18AP01DIRECTOR APPOINTED MR JAMES DOMINIC WEIGHT
2015-05-18AP01DIRECTOR APPOINTED MR JACOB RENNIE TURNER SHEPHERD
2015-05-18AA01CURRSHO FROM 30/04/2016 TO 31/12/2015
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039045410002
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-21AP01DIRECTOR APPOINTED MR PAUL ESCOTT
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 126000
2015-01-14AR0111/01/15 FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FORDHAM
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-13AP01DIRECTOR APPOINTED MR GREGORY JAMES LAWSON
2014-05-12AP03SECRETARY APPOINTED MR MARK RICHARD HAMPTON
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 126000
2014-01-13AR0111/01/14 FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039045410002
2013-05-16SH0126/04/13 STATEMENT OF CAPITAL GBP 126000.00
2013-04-02MEM/ARTSARTICLES OF ASSOCIATION
2013-04-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-02RES01ALTER ARTICLES 05/03/2013
2013-04-02RES12VARYING SHARE RIGHTS AND NAMES
2013-04-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-06AR0111/01/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-21AP01DIRECTOR APPOINTED MR SCOTT FORDHAM
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 24/08/2012
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-12AR0111/01/12 FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 12/12/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALAN BAKER / 01/09/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 26/08/2011
2011-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-04-12RES01ADOPT ARTICLES 13/01/2011
2011-03-28MISCAUDITOR'S RESIGNATION
2011-03-28AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-03-16AP01DIRECTOR APPOINTED MR DAVID EVANS
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-28AR0111/01/11 FULL LIST
2011-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-28AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALAN BAKER / 09/04/2010
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA
2010-01-12AR0111/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALAN BAKER / 12/01/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-01-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-01-25363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-19363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-04-13363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-03363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-05ELRESS386 DISP APP AUDS 09/01/03
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-22363(288)DIRECTOR RESIGNED
2003-01-22363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-01-03353LOCATION OF REGISTER OF MEMBERS
2002-12-17225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 5 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to TRINITY INSURANCE 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 TRINITY INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-01-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRINITY INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TRINITY INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

TRINITY INSURANCE SERVICES LIMITED owns 2 domain names.

hmforcesdiscounts.co.uk   hmforcesmoney.co.uk  

Trademarks
We have not found any records of TRINITY INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY INSURANCE 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 (66220 - Activities of insurance agents and brokers) as TRINITY INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRINITY INSURANCE 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 TRINITY INSURANCE 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 TRINITY INSURANCE 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.