TRIOS FACILITIES MANAGEMENT LIMITED

TRIOS FACILITIES MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTRIOS FACILITIES MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03616663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRIOS FACILITIES MANAGEMENT LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is TRIOS FACILITIES MANAGEMENT LIMITED located?

    Registered Office Address
    Enterprise House
    168-170 Upminster Road
    RM14 2RB Upminster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIOS FACILITIES MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIE FACILITIES LIMITEDJul 05, 2018Jul 05, 2018
    TRIOS PROPERTY LIMITEDMar 18, 2014Mar 18, 2014
    MIDDLETON MAINTENANCE SERVICES LIMITEDDec 22, 1998Dec 22, 1998
    MEAUJO (392) LIMITEDAug 17, 1998Aug 17, 1998

    What are the latest accounts for TRIOS FACILITIES MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRIOS FACILITIES MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for TRIOS FACILITIES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Aug 19, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 036166630012 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    32 pagesAA

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

    Change of details for Triosgroup Limited as a person with significant control on Aug 14, 2023

    2 pagesPSC05

    Current accounting period extended from Dec 30, 2023 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Aug 19, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Theresa Bell as a director on Aug 14, 2023

    2 pagesAP01

    Satisfaction of charge 036166630011 in full

    1 pagesMR04

    Satisfaction of charge 036166630010 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Registration of charge 036166630012, created on Aug 22, 2023

    62 pagesMR01

    Cessation of W6S Directors Limited as a person with significant control on Aug 14, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Enterprise House 168-170 Upminster Road Upminster RM14 2RB on Aug 21, 2023

    1 pagesAD01

    Appointment of Mr Paul Knight as a secretary on Aug 14, 2023

    2 pagesAP03

    Appointment of Mr Paul Aaron Knight as a director on Aug 14, 2023

    2 pagesAP01

    Appointment of Mr Christopher Mark Green as a director on Aug 14, 2023

    2 pagesAP01

    Termination of appointment of W6S Directors Limited as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Nicholas Robert Alexander as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Triosgroup Limited as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Cossey Cosec Services Limited as a secretary on Aug 14, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Who are the officers of TRIOS FACILITIES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Paul
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    Secretary
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    312626190001
    BELL, Theresa
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    Essex
    England
    Director
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    Essex
    England
    EnglandBritish312584680001
    GREEN, Christopher Mark
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    Director
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    United KingdomBritish156175490003
    KNIGHT, Paul Aaron
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    Director
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    EnglandBritish240531240001
    HANCOCK, Benjamin Christopher
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Secretary
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    217995490001
    MAUGHAN, Anna
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    Secretary
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    British53071850001
    MEGGITT, David Keith
    Parkside 172 Kew Road
    TW9 2AS Richmond
    Surrey
    Secretary
    Parkside 172 Kew Road
    TW9 2AS Richmond
    Surrey
    British18764060001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Secretary
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    British50576960001
    POWELL, Christopher Gary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    Secretary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    British125639870001
    SWAYNE, Bruce Empson
    Deepmore Mill Farm
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    Staffordshire
    Secretary
    Deepmore Mill Farm
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    Staffordshire
    British99877280001
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Egerton House
    Surrey
    England
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Egerton House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    ALEXANDER, Nicholas Robert
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish186150140002
    BARLING, Robert
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritish274357710001
    BHARI, Jagdeep Singh
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    Director
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    EnglandBritish137722360002
    BORTHWICK, David Alan
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    Director
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    EnglandBritish177236340001
    BULLOCK, Peter Kenneth
    4 Wigley Road
    Scraptoft Lane
    LE5 1JG Leicester
    Leicestershire
    Director
    4 Wigley Road
    Scraptoft Lane
    LE5 1JG Leicester
    Leicestershire
    British79166480001
    CAMPBELL, Christopher
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    United KingdomBritish200495670002
    GOODHEW, Robert Roy
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    EnglandBritish230581660001
    HALL, Roderick Henry
    29 Rutland Road
    Hateley Heath
    B71 1JP West Bromwich
    West Midlands
    Director
    29 Rutland Road
    Hateley Heath
    B71 1JP West Bromwich
    West Midlands
    EnglandBritish112369640001
    HARLEY, Robert Ian
    Little Brook End Farm
    Holdings Lane Kempsey
    WR5 3LF Worcester
    Director
    Little Brook End Farm
    Holdings Lane Kempsey
    WR5 3LF Worcester
    British42785040001
    HARRIS, Sandra Margaret
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    Director
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    United KingdomBritish103959610002
    MARRIOTT, Robert Philip
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    Director
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    EnglandBritish172382140001
    MARRIOTT, Robert Philip
    51 Leighton Road
    LU5 6AL Toddington
    Hertfordshire
    Director
    51 Leighton Road
    LU5 6AL Toddington
    Hertfordshire
    EnglandBritish172382140001
    MURPHY, Daren
    21 Wyburn Avenue
    Hadley Green
    EN5 5TG Barnet
    Hertfordshire
    Director
    21 Wyburn Avenue
    Hadley Green
    EN5 5TG Barnet
    Hertfordshire
    United KingdomBritish109050520001
    PENNA, David Malcolm
    49 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Director
    49 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    British14573060001
    PUREWAL, Ranjit Singh
    High Street
    Erdington
    B23 6SJ Birmingham
    224-232
    England
    Director
    High Street
    Erdington
    B23 6SJ Birmingham
    224-232
    England
    EnglandBritish183547880001
    QUINT, Daniel Simon
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    EnglandBritish115821650001
    RAVENSCROFT, Stephen Michael
    40 Woodbourne Road
    Smethwick
    B67 5LZ Warley
    West Midlands
    Director
    40 Woodbourne Road
    Smethwick
    B67 5LZ Warley
    West Midlands
    British6039310001
    SWAYNE, Bruce Empson
    Deepmore Mill Farm
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    Staffordshire
    Director
    Deepmore Mill Farm
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    Staffordshire
    EnglandBritish99877280001
    SWAYNE, Bruce Empson
    Deepmore Mill Farm
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    Staffordshire
    Director
    Deepmore Mill Farm
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    Staffordshire
    EnglandBritish99877280001
    THODEN VAN VELZEN, James Orr Pieter
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    EnglandBritish164922750002
    WESTON, Anthony David
    131 Addison Road
    Kersley
    CV6 2JL Coventry
    West Midlands
    Director
    131 Addison Road
    Kersley
    CV6 2JL Coventry
    West Midlands
    British103166180001
    WILKINSON, Antony David
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    EnglandBritish173832310002

    Who are the persons with significant control of TRIOS FACILITIES MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Jan 30, 2023
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14621080
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Sep 09, 2020
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tgfm Newco Limited
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Mar 20, 2020
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies House
    Registration Number12516727
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Upminster Road
    RM14 2RB Upminster
    Enterprise House, 168-170 Upminster Road
    England
    Mar 20, 2020
    Upminster Road
    RM14 2RB Upminster
    Enterprise House, 168-170 Upminster Road
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05231558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Floor 33 Gracechurch Street
    EC3V 0BT London
    2nd
    England
    Nov 07, 2016
    Floor 33 Gracechurch Street
    EC3V 0BT London
    2nd
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07201157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    33 Gracechurch Street
    EC3V 0BT London
    2nd Floor
    England
    Apr 06, 2016
    33 Gracechurch Street
    EC3V 0BT London
    2nd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07201157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRIOS FACILITIES MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2020Date of meeting to approve CVA
    Oct 21, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0