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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB | Secretary | 14 August 2023 | Active |
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB | Director | 14 August 2023 | Active |
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB | Director | 14 August 2023 | Active |
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB | Director | 14 August 2023 | Active |
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT | Secretary | 04 November 2016 | Active |
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS | Secretary | 14 February 2005 | Active |
Parkside 172 Kew Road, Richmond, TW9 2AS | Secretary | 22 December 1998 | Active |
11 Shadows Lane, Congerstone, Nuneaton, CV13 6NF | Secretary | 01 August 2002 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 17 August 1998 | Active |
11 Lords Drive, St George, Telford, TF2 9UE | Secretary | 06 April 2004 | Active |
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL | Secretary | 22 March 2005 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Corporate Secretary | 20 March 2020 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 08 March 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 09 September 2020 | Active |
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL | Director | 16 August 2012 | Active |
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL | Director | 06 April 2013 | Active |
4 Wigley Road, Scraptoft Lane, Leicester, LE5 1JG | Director | 24 April 2003 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Director | 20 March 2020 | Active |
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT | Director | 24 April 2017 | Active |
29 Rutland Road, Hateley Heath, West Bromwich, B71 1JP | Director | 01 August 2006 | Active |
Little Brook End Farm, Holdings Lane Kempsey, Worcester, WR5 3LF | Director | 01 August 2002 | Active |
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL | Director | 29 November 2004 | Active |
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL | Director | 26 September 2012 | Active |
51 Leighton Road, Toddington, LU5 6AL | Director | 09 November 2005 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 17 August 1998 | Active |
21 Wyburn Avenue, Hadley Green, Barnet, EN5 5TG | Director | 09 November 2005 | Active |
49 Borrowcop Lane, Lichfield, WS14 9DG | Director | 01 August 2002 | Active |
224-232, High Street, Erdington, Birmingham, England, B23 6SJ | Director | 03 December 2013 | Active |
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT | Director | 04 November 2016 | Active |
40 Woodbourne Road, Smethwick, Warley, B67 5LZ | Director | 22 December 1998 | Active |
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL | Director | 22 March 2005 | Active |
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL | Director | 22 December 1998 | Active |
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT | Director | 04 November 2016 | Active |
131 Addison Road, Kersley, Coventry, CV6 2JL | Director | 30 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Accounts | Change account reference date company current extended. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Resolution | Resolution. | Download |
2023-08-25 | Incorporation | Memorandum articles. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Officers | Appoint person secretary company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Officers | Change corporate director company with change date. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.