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

TRINITY PROCESSING SERVICES LIMITED

51 LIME STREET, LONDON, EC3M 7DQ,
Company Registration Number
01404518
Private Limited Company
Active

Company Overview

About Trinity Processing Services Ltd
TRINITY PROCESSING SERVICES LIMITED was founded on 1978-12-08 and has its registered office in London. The organisation's status is listed as "Active". Trinity Processing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRINITY PROCESSING SERVICES LIMITED
 
Legal Registered Office
51 LIME STREET
LONDON
EC3M 7DQ
Other companies in EC3M
 
Filing Information
Company Number 01404518
Company ID Number 01404518
Date formed 1978-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-05 16:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY PROCESSING SERVICES LIMITED
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 PROCESSING SERVICES LIMITED
The following companies were found which have the same name as TRINITY PROCESSING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRINITY PROCESSING SERVICES (AUSTRALIA) PTY LTD NSW 2000 Active Company formed on the 2007-02-27
TRINITY PROCESSING SERVICES, LLC 9861 STEPHENSON DR NEW PORT RICHEY FL 34655 Inactive Company formed on the 2016-01-12

Company Officers of TRINITY PROCESSING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CHERRY
Director 2017-03-22
RICHARD GOFF
Director 2015-01-20
JOHN CHRISTOPHER LEWIS
Director 2016-01-29
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL SMITH
Director 2017-04-18 2018-06-12
TINA JAYNE WALTON
Director 2017-11-02 2018-02-28
MARK PARKER
Director 2011-03-31 2017-04-05
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03 2016-07-22
STEPHEN EDWARD WOOD
Director 2008-01-22 2016-01-29
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
IAN CHARLES GALE
Director 2007-04-01 2011-03-31
SHAUN KEVIN BRYANT
Company Secretary 2005-03-03 2010-09-07
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2007-10-31 2009-10-14
JEANETTE SCAMPAS
Director 2004-11-01 2007-11-06
STEPHEN DUDLEY SMITH
Director 2006-01-03 2007-06-22
GLEN AGUILAR MILLAN
Director 2002-03-01 2005-12-22
LOUISA JANE HILARY GIBSON
Director 2000-12-11 2005-06-01
TRACY MARINA WARREN
Company Secretary 2001-05-04 2005-03-03
ALAN BERTIE HEDGECOCK
Director 2000-12-11 2004-10-31
PHILIP LESLIE SYMES
Director 2001-01-10 2002-03-01
JOHN JAMES NICHOLLS
Company Secretary 2000-12-11 2001-05-04
TRACY MARINA WARREN
Company Secretary 1997-03-01 2000-12-11
MICHAEL PATRICK CHITTY
Director 1992-05-01 2000-12-11
TRACY MARINA WARREN
Director 2000-01-01 2000-12-11
PETER ROGER STEVENS
Director 1992-05-01 1999-12-31
GILES SEBASTIAN CLARK
Company Secretary 1993-10-14 1997-02-28
MICHAEL PATRICK CHITTY
Company Secretary 1992-05-01 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHERRY WILLIS FABER & DUMAS LIMITED Director 2016-01-29 CURRENT 1920-01-01 Liquidation
MICHAEL JOHN CHERRY WILLIS CORROON NOMINEES LIMITED Director 2016-01-29 CURRENT 1966-12-14 Active
MICHAEL JOHN CHERRY WILLIS FABER UNDERWRITING AGENCIES LIMITED Director 2016-01-29 CURRENT 1977-03-29 Active
MICHAEL JOHN CHERRY RICHARDSON HOSKEN HOLDINGS LIMITED Director 2016-01-29 CURRENT 1980-12-30 Liquidation
MICHAEL JOHN CHERRY JOHNSON, PUDDIFOOT & LAST LIMITED Director 2016-01-29 CURRENT 1973-09-27 Liquidation
MICHAEL JOHN CHERRY OPUS HOLDINGS LIMITED Director 2016-01-29 CURRENT 1998-09-02 Liquidation
RICHARD GOFF WILLIS GROUP SERVICES LIMITED Director 2015-03-25 CURRENT 1979-10-01 Active
JOHN CHRISTOPHER LEWIS WILLIS CORPORATE DIRECTOR SERVICES LIMITED Director 2016-01-29 CURRENT 2004-03-01 Active
JOHN CHRISTOPHER LEWIS WILLIS GROUP SERVICES LIMITED Director 2016-01-29 CURRENT 1979-10-01 Active
JOHN CHRISTOPHER LEWIS SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED Director 2015-03-02 CURRENT 1998-02-16 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2014-04-15 CURRENT 1972-07-12 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GROUP SERVICES LIMITED Director 2011-11-17 CURRENT 1979-10-01 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN GROUP LIMITED Director 2011-10-27 CURRENT 2002-12-05 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED DEVONPORT UNDERWRITING AGENCY LIMITED Director 2010-09-08 CURRENT 1982-03-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 2007-06-08 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GOODHALE LIMITED Director 2010-09-08 CURRENT 1971-12-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED HRH (LONDON) LIMITED Director 2010-09-08 CURRENT 1991-03-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED K. EVANS & ASSOCIATES LIMITED Director 2010-09-08 CURRENT 2004-08-19 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2010-09-08 CURRENT 1989-07-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MATTHEWS WRIGHTSON & CO. LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED N.I.B. (UK) LIMITED Director 2010-09-08 CURRENT 1989-08-10 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OAKLEY HOLDINGS LIMITED Director 2010-09-08 CURRENT 1994-11-02 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS INSURANCE SERVICES LIMITED Director 2010-09-08 CURRENT 1998-09-16 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS LONDON MARKET LIMITED Director 2010-09-08 CURRENT 1998-09-17 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RCCM LIMITED Director 2010-09-08 CURRENT 1957-08-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARD OLIVER INTERNATIONAL LIMITED Director 2010-09-08 CURRENT 1976-07-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2010-09-08 CURRENT 1965-04-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED VEAGIS LIMITED Director 2010-09-08 CURRENT 1979-11-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. LIMITED Director 2010-09-08 CURRENT 1994-04-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. RISK INFORMATION LIMITED Director 2010-09-08 CURRENT 1997-05-27 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS ASIA PACIFIC LIMITED Director 2010-09-08 CURRENT 1974-08-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CONSULTING LIMITED Director 2010-09-08 CURRENT 1998-04-03 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UK GROUP LIMITED Director 2010-09-08 CURRENT 1977-10-28 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCE LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCIAL LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS BROKERS LIMITED Director 2010-09-08 CURRENT 1985-01-10 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS LIMITED Director 2010-09-08 CURRENT 1992-05-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MCGUIRE INSURANCES LIMITED Director 2010-09-08 CURRENT 1960-07-08 Dissolved 2016-03-21
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN UK HOLDINGS LIMITED Director 2010-09-08 CURRENT 1992-09-16 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON LICENSING LIMITED Director 2010-09-08 CURRENT 1996-11-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK INVESTMENTS Director 2010-09-08 CURRENT 2004-06-07 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2010-09-08 CURRENT 1992-03-26 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA CAPITAL LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK LIMITED Director 2010-09-08 CURRENT 1920-03-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 1920-01-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON (FR) LIMITED Director 2010-09-08 CURRENT 1937-07-19 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS JAPAN LIMITED Director 2010-09-08 CURRENT 1983-01-05 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2010-09-08 CURRENT 1951-04-10 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON NOMINEES LIMITED Director 2010-09-08 CURRENT 1966-12-14 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING AGENCIES LIMITED Director 2010-09-08 CURRENT 1977-03-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARDSON HOSKEN HOLDINGS LIMITED Director 2010-09-08 CURRENT 1980-12-30 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED JOHNSON, PUDDIFOOT & LAST LIMITED Director 2010-09-08 CURRENT 1973-09-27 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2010-09-08 CURRENT 1976-11-08 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS HOLDINGS LIMITED Director 2010-09-08 CURRENT 1998-09-02 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA SYNDICATE MANAGEMENT LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS INVESTMENTS LIMITED Director 2010-07-01 CURRENT 1997-08-22 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FRIARS STREET TRUSTEES LIMITED Director 2010-06-02 CURRENT 1978-03-31 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER LIMITED Director 2010-03-18 CURRENT 1978-09-01 Active

More director information

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR THOMAS FRASER WEBB
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD ROY GOFF
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROY GOFF
2022-01-18DIRECTOR APPOINTED MRS VANESSA JOANNE KELSEY
2022-01-18AP01DIRECTOR APPOINTED MRS VANESSA JOANNE KELSEY
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-13AP01DIRECTOR APPOINTED MR THOMAS JOHN FLETCHER
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER LEWIS
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-25AP01DIRECTOR APPOINTED MR SUDHIR SRIPADARAO MAHADEVAPURA
2018-09-28AP01DIRECTOR APPOINTED MR THOMAS FRASER WEBB
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL SMITH
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TINA JAYNE WALTON
2017-11-16AP01DIRECTOR APPOINTED TINA JAYNE WALTON
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 800000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-28AP01DIRECTOR APPOINTED MR SIMON PAUL SMITH
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2017-04-03AP01DIRECTOR APPOINTED DR MICHAEL JOHN CHERRY
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 800000
2016-05-19AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER LEWIS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD WOOD
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 800000
2015-05-08AR0101/05/15 ANNUAL RETURN FULL LIST
2015-02-11AP01DIRECTOR APPOINTED MR RICHARD GOFF
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 800000
2014-05-02AR0101/05/14 ANNUAL RETURN FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09RES13SECTION 175 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2013-05-03AR0101/05/13 FULL LIST
2012-09-13AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0101/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOOD / 02/05/2011
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0101/05/11 FULL LIST
2011-05-27AP01DIRECTOR APPOINTED MR MARK PARKER
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN GALE
2010-10-04AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-10-04AP02CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-05-18AR0101/05/10 FULL LIST
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX
2008-02-11288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29288bDIRECTOR RESIGNED
2007-06-22ELRESS369(4) SHT NOTICE MEET 12/06/07
2007-06-22ELRESS80A AUTH TO ALLOT SEC 12/06/07
2007-05-21363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-24288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-12288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/05
2005-05-31363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-24363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-11-25288cDIRECTOR'S PARTICULARS CHANGED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-04-09288bDIRECTOR RESIGNED
2002-04-09288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-05-11288aNEW SECRETARY APPOINTED
2001-05-11288bSECRETARY RESIGNED
2001-01-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRINITY PROCESSING 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 PROCESSING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRINITY PROCESSING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 PROCESSING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TRINITY PROCESSING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY PROCESSING SERVICES LIMITED
Trademarks
We have not found any records of TRINITY PROCESSING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY PROCESSING 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 (82990 - Other business support service activities n.e.c.) as TRINITY PROCESSING SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY PROCESSING 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 PROCESSING 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 PROCESSING SERVICES LIMITED any grants or awards.
Ownership
    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.