This company is commonly known as Trios Secure Limited. The company was founded 28 years ago and was given the registration number 03169729. 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 81100 - Combined facilities support activities.
Name | : | TRIOS SECURE LIMITED |
---|---|---|
Company Number | : | 03169729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1996 |
End of financial year | : | 30 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 |
White Cottage, Chapel Lane Aston Cantlow, Henley In Arden, B95 6HU | Secretary | 22 March 1996 | Active |
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL | Secretary | 21 October 2005 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Corporate Secretary | 20 March 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 March 1996 | 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 |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Director | 20 March 2020 | Active |
Tolley Cottage, Langley, Stratford Upon Avon, CV37 0HW | Director | 22 March 1996 | Active |
Deepmore Mill Farm Deepmore Lane, Straight Mile, Calf Heath, WV10 7DL | Director | 06 April 2013 | Active |
15 Temple Pattle, Manningtree, Essex, C011 1RW | Director | 08 May 2006 | 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 | 10 April 2006 | Active |
6, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Director | 21 October 2005 | Active |
54 Furnace Drive, Daventry, NN11 9FU | Director | 01 June 2006 | Active |
1 Wheel Avenue Codsall, Wolverhampton, Staffordshire, WV8 1SB | Director | 01 May 2006 | Active |
224-232, High Street, Erdington, Birmingham, England, B23 6SJ | Director | 03 December 2013 | Active |
White Cottage, Chapel Lane Aston Cantlow, Henley In Arden, B95 6HU | Director | 22 March 1996 | Active |
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT | Director | 04 November 2016 | Active |
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL | Director | 21 October 2005 | Active |
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT | Director | 04 November 2016 | Active |
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT | Director | 07 August 2018 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 09 September 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 March 1996 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 20 March 2020 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 30 January 2023 | 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 | : |
|
Trios Facilities Management 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 | : | 04 November 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 |
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Accounts | Change account reference date company current extended. | 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 | 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 |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Appoint person director company with name 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.