Trinity Insurance Services Limited CHICHESTER


Trinity Insurance Services started in year 2000 as Private Limited Company with registration number 03904541. The Trinity Insurance Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Chichester at Appledram Barns. Postal code: PO20 7EQ. Since Wed, 16th Feb 2000 Trinity Insurance Services Limited is no longer carrying the name Eggshell (417).

The firm has 3 directors, namely Robin A., Mark A. and James W.. Of them, James W. has been with the company the longest, being appointed on 15 May 2015 and Robin A. has been with the company for the least time - from 1 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trinity Insurance Services Limited Address / Contact

Office Address Appledram Barns
Office Address2 Birdham Road
Town Chichester
Post code PO20 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904541
Date of Incorporation Tue, 11th Jan 2000
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Robin A.

Position: Director

Appointed: 01 August 2022

Mark A.

Position: Director

Appointed: 24 May 2017

James W.

Position: Director

Appointed: 15 May 2015

Michael C.

Position: Director

Appointed: 10 June 2016

Resigned: 18 May 2022

Jacob S.

Position: Director

Appointed: 15 May 2015

Resigned: 29 July 2015

David J.

Position: Director

Appointed: 15 May 2015

Resigned: 07 January 2021

Paul E.

Position: Director

Appointed: 01 January 2015

Resigned: 15 May 2015

Gregory L.

Position: Director

Appointed: 01 May 2014

Resigned: 15 May 2015

Mark H.

Position: Secretary

Appointed: 01 May 2014

Resigned: 15 May 2015

Scott F.

Position: Director

Appointed: 20 November 2012

Resigned: 31 December 2014

David E.

Position: Director

Appointed: 16 March 2011

Resigned: 15 May 2015

David G.

Position: Secretary

Appointed: 26 November 2002

Resigned: 30 April 2014

Colin E.

Position: Director

Appointed: 15 November 2002

Resigned: 29 April 2015

David G.

Position: Director

Appointed: 15 November 2002

Resigned: 05 November 2013

Brent E.

Position: Director

Appointed: 09 February 2000

Resigned: 26 November 2002

Paul E.

Position: Director

Appointed: 09 February 2000

Resigned: 15 November 2002

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 09 February 2000

Resigned: 15 November 2002

Victor B.

Position: Director

Appointed: 09 February 2000

Resigned: 17 February 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2000

Resigned: 09 February 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 January 2000

Resigned: 09 February 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Channel Topco Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Channel Topco Limited

C/O Weight Partners Capital Llp Francis House, 11 Francis Street, London, SW1P 1DE, England

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09483145
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eggshell (417) February 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 62669 655151 186257 87698 394137 196232 367
Current Assets634 938851 731620 286842 828658 657697 731932 097
Debtors618 312782 076469 100584 952560 263560 535699 730
Net Assets Liabilities50 815702 445424 034502 682541 547577 823731 610
Other Debtors124 04084 00058 61549 30992 38671 60188 062
Property Plant Equipment9 64767 34078 90272 64466 67858 13151 885
Other
Accumulated Amortisation Impairment Intangible Assets104 357129 263182 843253 720329 269403 734457 268
Accumulated Depreciation Impairment Property Plant Equipment2 3728 83722 63337 00652 07561 98269 329
Amounts Owed By Group Undertakings289 529345 085179 561259 855247 117271 23550 273
Amounts Owed To Group Undertakings278      
Average Number Employees During Period26293031282320
Creditors423 066455 764469 310601 298420 497421 323460 326
Fixed Assets27 150574 961575 233498 083416 568341 404281 624
Increase From Amortisation Charge For Year Intangible Assets 24 90653 58079 73775 54974 46553 534
Increase From Depreciation Charge For Year Property Plant Equipment 6 46513 79614 37315 0699 9078 193
Intangible Assets13 782503 900492 610421 718346 169279 552226 018
Intangible Assets Gross Cost118 139633 163675 453675 438675 438683 286 
Investments Fixed Assets3 7213 7213 7213 7213 7213 7213 721
Investments In Group Undertakings3 7213 7213 7213 7213 7213 7213 721
Net Current Assets Liabilities211 872395 967150 976241 530238 160276 408471 771
Other Creditors41 199100 38568 775107 33268 61847 75970 308
Other Taxation Social Security Payable22 55118 75919 99227 22118 03720 62520 922
Property Plant Equipment Gross Cost12 01976 177101 535109 650118 753120 113121 214
Provisions For Liabilities Balance Sheet Subtotal188 207268 483302 175236 931113 18139 98921 785
Total Additions Including From Business Combinations Intangible Assets 515 02442 29039 362 7 848 
Total Additions Including From Business Combinations Property Plant Equipment 64 15825 3588 1159 1031 3603 690
Total Assets Less Current Liabilities239 022970 928726 209739 613654 728617 812753 395
Trade Creditors Trade Payables359 038336 620380 543466 745333 842352 939369 096
Trade Debtors Trade Receivables204 743297 205146 924275 788220 760217 699225 381
Additional Provisions Increase From New Provisions Recognised    127 33919 10038 852
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -251 089-92 292-57 056
Disposals Decrease In Amortisation Impairment Intangible Assets   8 860   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      846
Disposals Intangible Assets   39 377   
Disposals Property Plant Equipment      2 589
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -1 758
Provisions   236 931113 18139 98921 785
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -740

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 5th, May 2023
Free Download (10 pages)

Company search

Advertisements