Company NameTriniteq Service & Supplies Limited
Company StatusDissolved
Company Number02121282
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)
Dissolution Date7 January 2024 (3 months, 3 weeks ago)
Previous NameFawnfax Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Edward Tankard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 07 January 2024)
RoleIT Services
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Advisory, Third Floor 196 Deansgate
Manchester
M3 3WF
Director NameAndrew Bradshaw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address25 Lake Place
Hoylake
Merseyside
CH47 2DN
Wales
Director NamePeter Brierley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address1 Gore Drive
Aughton
Ormskirk
Lancashire
L39 4UA
Director NameKenneth Gary Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address28 Darmonds Green Avenue
Anfield
Liverpool
Merseyside
L6 0DP
Secretary NameKenneth Gary Smith
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address28 Darmonds Green Avenue
Anfield
Liverpool
Merseyside
L6 0DP
Director NameMrs Susan Patricia Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 April 2006)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address26 Templeton Crescent
West Derby
Liverpool
L12 5NE
Director NameMr Kenneth Gary Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(15 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 18 May 2022)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address26 Templeton Crescent
West Derby
Liverpool
Merseyside
L12 5NE
Secretary NameMr Kenneth Gary Smith
NationalityBritish
StatusResigned
Appointed05 July 2002(15 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Templeton Crescent
West Derby
Liverpool
Merseyside
L12 5NE
Director NameMr Kevin Gerard Willis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(18 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 April 2006)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Priorsfield Road
Liverpool
Merseyside
L25 8TN
Director NameKeith Martin Caiacob
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2006(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address9 Olsen Court
Woodvale
Western Australia
6065
Foreign
Director NameMr Scott Allan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2008(20 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2359 Nw Great Place
Bend
94117
United States
Director NameMr Allan Harper
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Sovereign House 1-2 South Parade
Leeds
West Yorkshire
LS1 5QL
Director NameMr Christopher Hanley Pickles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Sovereign House 1-2 South Parade
Leeds
West Yorkshire
LS1 5QL

Contact

Websitecpos-systems.com
Telephone0151 2521230
Telephone regionLiverpool

Location

Registered AddressC/O Quantuma Advisory, Third Floor
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

575 at £2Triniteq International Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,904
Cash£65,337
Current Liabilities£112,448

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 June 2021Delivered on: 12 July 2021
Persons entitled: Tc Security Trustee Limited

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled: Tc Loans I Limited

Classification: A registered charge
Outstanding
18 January 1991Delivered on: 24 January 1991
Satisfied on: 4 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 August 2019Registration of charge 021212820002, created on 23 August 2019 (58 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 November 2018Registered office address changed from 4th Floor Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL England to 528-532 Prescot Road Old Swan Liverpool L13 3DB on 23 November 2018 (1 page)
23 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
8 March 2018Cessation of Kenneth Gary Smith as a person with significant control on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Allan Harper as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Christopher Hanley Pickles as a director on 28 February 2018 (1 page)
29 December 2017Change of details for Tankard Services Limited as a person with significant control on 14 September 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Change of details for Tankard Services Limited as a person with significant control on 14 September 2017 (2 pages)
23 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
14 September 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
14 September 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
7 September 2016Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to 4th Floor Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Kenneth Gary Smith as a secretary on 16 August 2016 (1 page)
7 September 2016Appointment of Mr John Edward Tankard as a director on 16 August 2016 (2 pages)
7 September 2016Appointment of Mr Christopher Hanley Pickles as a director on 16 August 2016 (2 pages)
7 September 2016Appointment of Mr Allan Harper as a director on 16 August 2016 (2 pages)
7 September 2016Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to 4th Floor Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL on 7 September 2016 (1 page)
7 September 2016Appointment of Mr Christopher Hanley Pickles as a director on 16 August 2016 (2 pages)
7 September 2016Appointment of Mr John Edward Tankard as a director on 16 August 2016 (2 pages)
7 September 2016Appointment of Mr Allan Harper as a director on 16 August 2016 (2 pages)
7 September 2016Termination of appointment of Kenneth Gary Smith as a secretary on 16 August 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,150
(4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,150
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,150
(4 pages)
14 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,150
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,150
(4 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,150
(4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from 530 Prescot Road Old Swan Liverpool Merseyside L13 3DB United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 530 Prescot Road Old Swan Liverpool Merseyside L13 3DB United Kingdom on 18 September 2012 (1 page)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Scott Allan as a director (1 page)
28 March 2012Termination of appointment of Scott Allan as a director (1 page)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Scott Allan on 1 June 2011 (2 pages)
7 July 2011Director's details changed for Mr Scott Allan on 1 June 2011 (2 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Scott Allan on 1 June 2011 (2 pages)
9 March 2011Registered office address changed from 530 Prescot Road Old Swan Liverpool L13 3DB on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 530 Prescot Road Old Swan Liverpool L13 3DB on 9 March 2011 (1 page)
9 March 2011Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages)
9 March 2011Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 March 2011Secretary's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages)
9 March 2011Secretary's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages)
9 March 2011Registered office address changed from 530 Prescot Road Old Swan Liverpool L13 3DB on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages)
9 March 2011Secretary's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages)
9 March 2011Director's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Director's details changed for Scott Allan on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Kenneth Gary Smith on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Kenneth Gary Smith on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Scott Allan on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Scott Allan on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Kenneth Gary Smith on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Location of debenture register (1 page)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 July 2009Location of debenture register (1 page)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
12 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
12 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of debenture register (1 page)
4 August 2008Return made up to 01/07/08; full list of members (4 pages)
4 August 2008Return made up to 01/07/08; full list of members (4 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Appointment terminated director keith caiacob (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Appointment terminated director keith caiacob (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
12 May 2008Director appointed scott allan (2 pages)
12 May 2008Director appointed scott allan (2 pages)
15 April 2008Company name changed fawnfax LIMITED\certificate issued on 18/04/08 (2 pages)
15 April 2008Company name changed fawnfax LIMITED\certificate issued on 18/04/08 (2 pages)
27 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
27 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
27 September 2007Return made up to 01/07/07; full list of members (7 pages)
27 September 2007Return made up to 01/07/07; full list of members (7 pages)
27 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
27 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
31 July 2006Return made up to 01/07/06; full list of members (7 pages)
31 July 2006Return made up to 01/07/06; full list of members (7 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Ad 01/06/87-28/04/89 £ si 573@2 (2 pages)
20 April 2006Ad 01/06/87-28/04/89 £ si 573@2 (2 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 August 2004Return made up to 01/07/04; full list of members (7 pages)
5 August 2004Return made up to 01/07/04; full list of members (7 pages)
30 April 2004Amended accounts made up to 30 June 2003 (7 pages)
30 April 2004Amended accounts made up to 30 June 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 August 2003Return made up to 01/07/03; full list of members (7 pages)
18 August 2003Return made up to 01/07/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 August 2002New secretary appointed;new director appointed (1 page)
16 August 2002New director appointed (1 page)
16 August 2002New director appointed (1 page)
16 August 2002Return made up to 01/07/02; full list of members (7 pages)
16 August 2002New secretary appointed;new director appointed (1 page)
16 August 2002Return made up to 01/07/02; full list of members (7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 August 2001Return made up to 01/07/01; full list of members (6 pages)
2 August 2001Return made up to 01/07/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 July 2000Return made up to 01/07/00; full list of members (6 pages)
11 July 2000Return made up to 01/07/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 October 1999Return made up to 01/07/99; full list of members (6 pages)
27 October 1999Return made up to 01/07/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
15 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 September 1998Return made up to 01/07/98; no change of members (4 pages)
2 September 1998Return made up to 01/07/98; no change of members (4 pages)
5 September 1997Return made up to 01/07/97; no change of members (4 pages)
5 September 1997Return made up to 01/07/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
4 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 October 1996Return made up to 01/07/96; full list of members (6 pages)
13 October 1996Return made up to 01/07/96; full list of members (6 pages)
6 October 1995Amended accounts made up to 30 June 1995 (7 pages)
6 October 1995Amended accounts made up to 30 June 1995 (7 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1994Return made up to 01/07/94; no change of members (4 pages)
24 February 1994Secretary resigned;director resigned (2 pages)
27 January 1994Return made up to 01/07/93; full list of members (6 pages)
27 January 1994Return made up to 01/07/93; full list of members (6 pages)
23 July 1992Return made up to 01/07/92; no change of members (4 pages)
14 January 1992Return made up to 01/07/91; no change of members (5 pages)
1 August 1991Return made up to 30/06/90; full list of members (5 pages)
24 January 1991Particulars of mortgage/charge (3 pages)
18 July 1990Return made up to 01/07/89; full list of members (4 pages)
18 July 1990Return made up to 01/07/89; full list of members (4 pages)
26 April 1989Return made up to 23/09/88; full list of members (4 pages)
26 April 1989Return made up to 23/09/88; full list of members (4 pages)
19 May 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 April 1987Certificate of Incorporation (1 page)
9 April 1987Certificate of Incorporation (1 page)