UKBizDB.co.uk

TRIOS SECURE LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

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
White Cottage, Chapel Lane Aston Cantlow, Henley In Arden, B95 6HU

Secretary22 March 1996Active
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL

Secretary21 October 2005Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

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

Corporate Secretary20 March 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 1996Active
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
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director20 March 2020Active
Tolley Cottage, Langley, Stratford Upon Avon, CV37 0HW

Director22 March 1996Active
Deepmore Mill Farm Deepmore Lane, Straight Mile, Calf Heath, WV10 7DL

Director06 April 2013Active
15 Temple Pattle, Manningtree, Essex, C011 1RW

Director08 May 2006Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

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

Director10 April 2006Active
6, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director21 October 2005Active
54 Furnace Drive, Daventry, NN11 9FU

Director01 June 2006Active
1 Wheel Avenue Codsall, Wolverhampton, Staffordshire, WV8 1SB

Director01 May 2006Active
224-232, High Street, Erdington, Birmingham, England, B23 6SJ

Director03 December 2013Active
White Cottage, Chapel Lane Aston Cantlow, Henley In Arden, B95 6HU

Director22 March 1996Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

Director04 November 2016Active
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL

Director21 October 2005Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

Director04 November 2016Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

Director07 August 2018Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director09 September 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 March 1996Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director20 March 2020Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director30 January 2023Active

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
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-09-19Accounts

Change account reference date company current extended.

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

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
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name 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.