TRINITEQ SERVICE & SUPPLIES LIMITED
LEEDS FAWNFAX LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5QL

Company number 02121282
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address 4TH FLOOR SOVEREIGN HOUSE, 1-2 SOUTH PARADE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 5QL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 November 2016 with updates; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of TRINITEQ SERVICE & SUPPLIES LIMITED are www.triniteqservicesupplies.co.uk, and www.triniteq-service-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Triniteq Service Supplies Limited is a Private Limited Company. The company registration number is 02121282. Triniteq Service Supplies Limited has been working since 09 April 1987. The present status of the company is Active. The registered address of Triniteq Service Supplies Limited is 4th Floor Sovereign House 1 2 South Parade Leeds West Yorkshire England Ls1 5ql. The company`s financial liabilities are £60k. It is £4.67k against last year. The cash in hand is £67.25k. It is £1.91k against last year. And the total assets are £172.49k, which is £4.7k against last year. HARPER, Allan is a Director of the company. PICKLES, Christopher Hanley is a Director of the company. SMITH, Kenneth Gary is a Director of the company. TANKARD, John Edward is a Director of the company. Secretary SMITH, Kenneth Gary has been resigned. Secretary SMITH, Kenneth Gary has been resigned. Director ALLAN, Scott has been resigned. Director BRADSHAW, Andrew has been resigned. Director BRIERLEY, Peter has been resigned. Director CAIACOB, Keith Martin has been resigned. Director SMITH, Kenneth Gary has been resigned. Director SMITH, Susan Patricia has been resigned. Director WILLIS, Kevin Gerard has been resigned. The company operates in "Other service activities n.e.c.".


triniteq service & supplies Key Finiance

LIABILITIES £60k
+8%
CASH £67.25k
+2%
TOTAL ASSETS £172.49k
+2%
All Financial Figures

Current Directors

Director
HARPER, Allan
Appointed Date: 16 August 2016
60 years old

Director
PICKLES, Christopher Hanley
Appointed Date: 16 August 2016
61 years old

Director
SMITH, Kenneth Gary
Appointed Date: 05 July 2002
64 years old

Director
TANKARD, John Edward
Appointed Date: 16 August 2016
63 years old

Resigned Directors

Secretary
SMITH, Kenneth Gary
Resigned: 16 August 2016
Appointed Date: 05 July 2002

Secretary
SMITH, Kenneth Gary
Resigned: 09 February 1994

Director
ALLAN, Scott
Resigned: 28 March 2012
Appointed Date: 01 April 2008
60 years old

Director
BRADSHAW, Andrew
Resigned: 13 October 1999
71 years old

Director
BRIERLEY, Peter
Resigned: 12 November 2001
73 years old

Director
CAIACOB, Keith Martin
Resigned: 01 July 2008
Appointed Date: 19 April 2006
79 years old

Director
SMITH, Kenneth Gary
Resigned: 09 February 1994
64 years old

Director
SMITH, Susan Patricia
Resigned: 18 April 2006
Appointed Date: 05 July 2002
59 years old

Director
WILLIS, Kevin Gerard
Resigned: 13 April 2006
Appointed Date: 05 September 2005
62 years old

Persons With Significant Control

Mr Kenneth Gary Smith
Notified on: 10 September 2016
64 years old
Nature of control: Has significant influence or control

Tankard Services Limited
Notified on: 16 August 2016
Nature of control: Ownership of shares – 75% or more

TRINITEQ SERVICE & SUPPLIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
27 Oct 2016
Confirmation statement made on 10 September 2016 with updates
14 Sep 2016
Current accounting period shortened from 30 June 2017 to 31 March 2017
07 Sep 2016
Termination of appointment of Kenneth Gary Smith as a secretary on 16 August 2016
...
... and 97 more events
16 Sep 1987
Accounting reference date notified as 28/02

19 May 1987
Registered office changed on 19/05/87 from: temple house 20 holywell row london EC2A 4JB

19 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Apr 1987
Certificate of Incorporation

TRINITEQ SERVICE & SUPPLIES LIMITED Charges

18 January 1991
Mortgage debenture
Delivered: 24 January 1991
Status: Satisfied on 4 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…