This company is commonly known as Trioss Limited. The company was founded 11 years ago and was given the registration number 08130566. The firm's registered office is in WARMWELL. You can find them at Seafields, South Holworth, Warmwell, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TRIOSS LIMITED |
---|---|---|
Company Number | : | 08130566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seafields, South Holworth, Warmwell, Dorset, England, DT2 8NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 01 June 2016 | Active |
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 01 December 2021 | Active |
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 01 February 2022 | Active |
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 04 July 2012 | Active |
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Secretary | 01 August 2021 | Active |
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 02 August 2012 | Active |
17, Amberley Close, Ashburton, Newton Abbot, England, TQ13 7JE | Director | 04 July 2012 | Active |
Dr Kate Lonsdale | ||
Notified on | : | 10 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery House, High Street, Winchester, England, SO21 1RG |
Nature of control | : |
|
Mr John Martin Dora | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery House, High Street, Winchester, England, SO21 1RG |
Nature of control | : |
|
Mr Alastair John Sandels | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery House, High Street, Winchester, England, SO21 1RG |
Nature of control | : |
|
Mr Nicholas Jon Pyatt | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery House, High Street, Winchester, England, SO21 1RG |
Nature of control | : |
|
Mr Douglas Graham Black | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery House, High Street, Winchester, England, SO21 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2024-04-03 | Incorporation | Memorandum articles. | Download |
2024-04-03 | Resolution | Resolution. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Termination secretary company with name termination date. | Download |
2024-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Capital | Capital allotment shares. | Download |
2023-05-03 | Capital | Capital allotment shares. | Download |
2023-05-03 | Capital | Capital allotment shares. | Download |
2023-05-03 | Capital | Capital allotment shares. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-03 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Appoint person secretary company with name date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.