UKBizDB.co.uk

TRIOS FACILITIES MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trios Facilities Management Limited. The company was founded 25 years ago and was given the registration number 03616663. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRIOS FACILITIES MANAGEMENT LIMITED
Company Number:03616663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB

Secretary14 August 2023Active
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB

Director14 August 2023Active
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB

Director14 August 2023Active
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB

Director14 August 2023Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

Secretary04 November 2016Active
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS

Secretary14 February 2005Active
Parkside 172 Kew Road, Richmond, TW9 2AS

Secretary22 December 1998Active
11 Shadows Lane, Congerstone, Nuneaton, CV13 6NF

Secretary01 August 2002Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary17 August 1998Active
11 Lords Drive, St George, Telford, TF2 9UE

Secretary06 April 2004Active
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL

Secretary22 March 2005Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Secretary20 March 2020Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director08 March 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director09 September 2020Active
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL

Director16 August 2012Active
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL

Director06 April 2013Active
4 Wigley Road, Scraptoft Lane, Leicester, LE5 1JG

Director24 April 2003Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director20 March 2020Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

Director24 April 2017Active
29 Rutland Road, Hateley Heath, West Bromwich, B71 1JP

Director01 August 2006Active
Little Brook End Farm, Holdings Lane Kempsey, Worcester, WR5 3LF

Director01 August 2002Active
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL

Director29 November 2004Active
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL

Director26 September 2012Active
51 Leighton Road, Toddington, LU5 6AL

Director09 November 2005Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director17 August 1998Active
21 Wyburn Avenue, Hadley Green, Barnet, EN5 5TG

Director09 November 2005Active
49 Borrowcop Lane, Lichfield, WS14 9DG

Director01 August 2002Active
224-232, High Street, Erdington, Birmingham, England, B23 6SJ

Director03 December 2013Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

Director04 November 2016Active
40 Woodbourne Road, Smethwick, Warley, B67 5LZ

Director22 December 1998Active
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL

Director22 March 2005Active
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL

Director22 December 1998Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

Director04 November 2016Active
131 Addison Road, Kersley, Coventry, CV6 2JL

Director30 September 2003Active

People with Significant Control

W6s Directors Limited
Notified on:30 January 2023
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Gold Round Limited
Notified on:09 September 2020
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Tgfm Newco Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Triosgroup Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Enterprise House, 168-170 Upminster Road, Upminster Road, Upminster, England, RM14 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spie Uk Limited
Notified on:07 November 2016
Status:Active
Country of residence:England
Address:2nd, Floor 33 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spie Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 33 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-09-19Accounts

Change account reference date company current extended.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Resolution

Resolution.

Download
2023-08-25Incorporation

Memorandum articles.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-08-21Officers

Appoint person secretary company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change corporate director company with change date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.