Background WavePink WaveYellow Wave

TRINITY FIRE AND SECURITY SYSTEMS LTD (03304503)

TRINITY FIRE AND SECURITY SYSTEMS LTD (03304503) is an active UK company. incorporated on 20 January 1997. with registered office in Castleford. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities and 1 other business activities. TRINITY FIRE AND SECURITY SYSTEMS LTD has been registered for 29 years.

Company Number
03304503
Status
active
Type
ltd
Incorporated
20 January 1997
Age
29 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY FIRE AND SECURITY SYSTEMS LTD

TRINITY FIRE AND SECURITY SYSTEMS LTD is an active company incorporated on 20 January 1997 with the registered office located in Castleford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities and 1 other business activity. TRINITY FIRE AND SECURITY SYSTEMS LTD was registered 29 years ago.(SIC: 80200, 82990)

Status

active

Active since 29 years ago

Company No

03304503

LTD Company

Age

29 Years

Incorporated 20 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 October 2023 - 28 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

TRINITY PROTECTION SYSTEMS LIMITED
From: 20 January 1997To: 14 August 2014
Contact
Address

13 Flemming Court Whistler Drive Castleford, WF10 5HW,

Previous Addresses

Little Bridge Business Park Oil Mill Lane Clyst St Mary Exeter EX5 1AU
From: 20 January 1997To: 28 January 2019
Timeline

46 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Cleared
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Secured
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Oct 20
Director Left
Jan 21
Director Left
Aug 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jan 23
Director Left
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Memorandum Articles
4 April 2019
MAMA
Resolution
4 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Resolution
29 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 January 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Auditors Resignation Company
24 April 2013
AUDAUD
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
24 September 2009
225Change of Accounting Reference Date
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
122122
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Resolution
1 April 2009
RESOLUTIONSResolutions
Resolution
30 January 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
363aAnnual Return
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
6 December 2007
169169
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
123Notice of Increase in Nominal Capital
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
28 November 2005
169169
Legacy
24 November 2005
123Notice of Increase in Nominal Capital
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
88(2)R88(2)R
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Statement Of Affairs
3 June 2005
SASA
Legacy
3 June 2005
88(2)R88(2)R
Legacy
17 May 2005
288aAppointment of Director or Secretary
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
22 March 2003
363aAnnual Return
Legacy
16 November 2002
288cChange of Particulars
Legacy
16 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
18 February 1999
363aAnnual Return
Legacy
13 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
18 August 1998
225Change of Accounting Reference Date
Auditors Resignation Company
21 July 1998
AUDAUD
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
17 July 1997
88(2)R88(2)R
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Incorporation Company
20 January 1997
NEWINCIncorporation