TRINITY SERVICES (U.K.) LIMITED
YORK

Hellopages » North Yorkshire » York » YO24 1DU

Company number 02030635
Status Active
Incorporation Date 24 June 1986
Company Type Private Limited Company
Address 121 THE MOUNT, YORK, NORTH YORKSHIRE, YO24 1DU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TRINITY SERVICES (U.K.) LIMITED are www.trinityservicesuk.co.uk, and www.trinity-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.2 miles; to Church Fenton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity Services U K Limited is a Private Limited Company. The company registration number is 02030635. Trinity Services U K Limited has been working since 24 June 1986. The present status of the company is Active. The registered address of Trinity Services U K Limited is 121 The Mount York North Yorkshire Yo24 1du. . HAZELL, Stephen Barry is a Secretary of the company. HAZELL, Marcus John is a Director of the company. HAZELL, Stephen Barry is a Director of the company. Secretary BOLAM, Paula has been resigned. Secretary HAZELL, Stephen Barry has been resigned. Secretary IVES, Margaret Bower has been resigned. Director HAZELL, Michele has been resigned. Director HAZELL, Norman Joseph has been resigned. Director IVES, Margaret Bower has been resigned. Director MCKIDDIE, Dennis John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HAZELL, Stephen Barry
Appointed Date: 01 November 2001

Director
HAZELL, Marcus John
Appointed Date: 01 March 2001
52 years old

Director

Resigned Directors

Secretary
BOLAM, Paula
Resigned: 01 November 2001
Appointed Date: 22 February 1996

Secretary
HAZELL, Stephen Barry
Resigned: 22 February 1996
Appointed Date: 07 February 1996

Secretary
IVES, Margaret Bower
Resigned: 07 February 1996

Director
HAZELL, Michele
Resigned: 25 July 1997
Appointed Date: 09 March 1993
63 years old

Director
HAZELL, Norman Joseph
Resigned: 15 March 1999
Appointed Date: 25 July 1997
93 years old

Director
IVES, Margaret Bower
Resigned: 07 February 1996
87 years old

Director
MCKIDDIE, Dennis John
Resigned: 02 August 1993
Appointed Date: 30 July 1993
82 years old

Persons With Significant Control

Mr Stephen Barry Hazell
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

TRINITY SERVICES (U.K.) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Dec 2016
Confirmation statement made on 2 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1,002

09 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 115 more events
11 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1987
Company name changed juggle LIMITED\certificate issued on 17/07/87

11 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1987
Registered office changed on 22/05/87 from: 19 barston square wakefield WF1 2SF

24 Jun 1986
Certificate of Incorporation

TRINITY SERVICES (U.K.) LIMITED Charges

13 September 2012
Legal charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49A east mount road, york t/no NYK122239;. Any other…
13 September 2012
Legal charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 122-126 micklegate, york t/no NYK93448;. By way of fixed…
14 May 2007
Mortgage
Delivered: 15 May 2007
Status: Satisfied on 21 September 2012
Persons entitled: Beverley Building Society
Description: 49A east mount road york t/no NYK122239.
27 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 16 queen square leeds title…
27 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 17 queen square leeds t/no:…
31 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 69 the mount york north yorkshire…
17 July 1998
Legal mortgage
Delivered: 21 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 125 queenstown road l/b of wandsworth…
17 July 1998
Legal mortgage
Delivered: 21 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74 micklegate york north yorkshire t/no:…
25 September 1997
Legal mortgage
Delivered: 6 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a old hall yard back lane south…
15 February 1997
Legal mortgage
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6 piper well lane shepley hudersfield…
18 October 1995
Mortgage debenture
Delivered: 23 October 1995
Status: Satisfied on 28 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 July 1995
Legal charge
Delivered: 29 July 1995
Status: Satisfied on 18 February 1999
Persons entitled: Yorkshire Bank PLC
Description: 122 124 and 126 micklegate york all fixtures fittings fixed…
25 July 1995
Legal charge
Delivered: 27 July 1995
Status: Satisfied on 27 May 1998
Persons entitled: Yorkshire Bank PLC
Description: All those premises situate at market place easingwold north…
25 June 1993
Legal mortgage
Delivered: 6 July 1993
Status: Satisfied on 20 September 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a prospect house, borough road, wakefield…
21 December 1992
Legal mortgage
Delivered: 29 December 1992
Status: Satisfied on 7 June 1997
Persons entitled: National Westminster Bank PLC
Description: Plot of land situate off calder vale road wakefield west…
4 April 1989
Legal charge
Delivered: 11 April 1989
Status: Satisfied on 26 August 1993
Persons entitled: Yorkshire Bank PLC
Description: Land & buildings lying to the north west of denby lane…
27 October 1988
Legal charge
Delivered: 31 October 1988
Status: Satisfied on 24 March 1990
Persons entitled: Yorkshire Bank PLC
Description: Land to north west of denby lane upper denby near…
21 September 1987
Legal mortgage
Delivered: 6 October 1987
Status: Satisfied on 25 January 1989
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at new fold farm, upper denby…
14 August 1987
Legal charge
Delivered: 24 August 1987
Status: Satisfied on 3 September 1991
Persons entitled: Yorkshire Bank PLC
Description: One tenanted courtyard at heath old courtyard heath…
14 August 1987
Legal charge
Delivered: 24 August 1987
Status: Satisfied on 10 April 1991
Persons entitled: Yorkshire Bank PLC
Description: Land & buildings at calder vale road wakefield west…
14 August 1987
Legal charge
Delivered: 24 August 1987
Status: Satisfied on 3 September 1991
Persons entitled: Cooperative Bank PLC
Description: 20 arundel street wakefield west yorkshire title no. Wyk…
14 August 1987
Legal charge
Delivered: 24 August 1987
Status: Satisfied on 24 April 1991
Persons entitled: Yorkshire Bank PLC
Description: 122 westgate wakefield west yorkshire. Together with fixed…