TRIOS FACILITIES MANAGEMENT LIMITED
Overview
| Company Name | TRIOS FACILITIES MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03616663 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRIOS FACILITIES MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPIE FACILITIES LIMITED | Jul 05, 2018 | Jul 05, 2018 |
| TRIOS PROPERTY LIMITED | Mar 18, 2014 | Mar 18, 2014 |
| MIDDLETON MAINTENANCE SERVICES LIMITED | Dec 22, 1998 | Dec 22, 1998 |
| MEAUJO (392) LIMITED | Aug 17, 1998 | Aug 17, 1998 |
What are the latest accounts for TRIOS FACILITIES MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRIOS FACILITIES MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for TRIOS FACILITIES MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 036166630012 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Triosgroup Limited as a person with significant control on Aug 14, 2023 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Dec 30, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Theresa Bell as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 036166630011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 036166630010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Registration of charge 036166630012, created on Aug 22, 2023 | 62 pages | MR01 | ||||||||||
Cessation of W6S Directors Limited as a person with significant control on Aug 14, 2023 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Paul Knight as a secretary on Aug 14, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Aaron Knight as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Mark Green as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of W6S Directors Limited as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Robert Alexander as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Triosgroup Limited as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cossey Cosec Services Limited as a secretary on Aug 14, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Who are the officers of TRIOS FACILITIES MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Paul | Secretary | 168-170 Upminster Road RM14 2RB Upminster Enterprise House England | 312626190001 | |||||||||||
| BELL, Theresa | Director | 168-170 Upminster Road RM14 2RB Upminster Enterprise House Essex England | England | British | 312584680001 | |||||||||
| GREEN, Christopher Mark | Director | 168-170 Upminster Road RM14 2RB Upminster Enterprise House England | United Kingdom | British | 156175490003 | |||||||||
| KNIGHT, Paul Aaron | Director | 168-170 Upminster Road RM14 2RB Upminster Enterprise House England | England | British | 240531240001 | |||||||||
| HANCOCK, Benjamin Christopher | Secretary | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | 217995490001 | |||||||||||
| MAUGHAN, Anna | Secretary | 404 Chester Road Boldmere B73 5BS Sutton Coldfield | British | 53071850001 | ||||||||||
| MEGGITT, David Keith | Secretary | Parkside 172 Kew Road TW9 2AS Richmond Surrey | British | 18764060001 | ||||||||||
| PAGE, Adrian Peter | Secretary | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | 50576960001 | ||||||||||
| POWELL, Christopher Gary | Secretary | 11 Lords Drive St George TF2 9UE Telford Salop | British | 125639870001 | ||||||||||
| SWAYNE, Bruce Empson | Secretary | Deepmore Mill Farm Straight Mile Calf Heath WV10 7DL Wolverhampton Staffordshire | British | 99877280001 | ||||||||||
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Egerton House Surrey England |
| 61999120002 | ||||||||||
| ALEXANDER, Nicholas Robert | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 186150140002 | |||||||||
| BARLING, Robert | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 274357710001 | |||||||||
| BHARI, Jagdeep Singh | Director | Deepmore Mill Farm Deepmore Lane Straight Mile WV10 7DL Calf Heath Staffordshire | England | British | 137722360002 | |||||||||
| BORTHWICK, David Alan | Director | Deepmore Mill Farm Deepmore Lane Straight Mile WV10 7DL Calf Heath Staffordshire | England | British | 177236340001 | |||||||||
| BULLOCK, Peter Kenneth | Director | 4 Wigley Road Scraptoft Lane LE5 1JG Leicester Leicestershire | British | 79166480001 | ||||||||||
| CAMPBELL, Christopher | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | United Kingdom | British | 200495670002 | |||||||||
| GOODHEW, Robert Roy | Director | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | England | British | 230581660001 | |||||||||
| HALL, Roderick Henry | Director | 29 Rutland Road Hateley Heath B71 1JP West Bromwich West Midlands | England | British | 112369640001 | |||||||||
| HARLEY, Robert Ian | Director | Little Brook End Farm Holdings Lane Kempsey WR5 3LF Worcester | British | 42785040001 | ||||||||||
| HARRIS, Sandra Margaret | Director | Deepmore Mill Farm Deepmore Lane Straight Mile WV10 7DL Calf Heath Staffordshire | United Kingdom | British | 103959610002 | |||||||||
| MARRIOTT, Robert Philip | Director | Deepmore Mill Farm Deepmore Lane Straight Mile WV10 7DL Calf Heath Staffordshire | England | British | 172382140001 | |||||||||
| MARRIOTT, Robert Philip | Director | 51 Leighton Road LU5 6AL Toddington Hertfordshire | England | British | 172382140001 | |||||||||
| MURPHY, Daren | Director | 21 Wyburn Avenue Hadley Green EN5 5TG Barnet Hertfordshire | United Kingdom | British | 109050520001 | |||||||||
| PENNA, David Malcolm | Director | 49 Borrowcop Lane WS14 9DG Lichfield Staffordshire | British | 14573060001 | ||||||||||
| PUREWAL, Ranjit Singh | Director | High Street Erdington B23 6SJ Birmingham 224-232 England | England | British | 183547880001 | |||||||||
| QUINT, Daniel Simon | Director | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | England | British | 115821650001 | |||||||||
| RAVENSCROFT, Stephen Michael | Director | 40 Woodbourne Road Smethwick B67 5LZ Warley West Midlands | British | 6039310001 | ||||||||||
| SWAYNE, Bruce Empson | Director | Deepmore Mill Farm Straight Mile Calf Heath WV10 7DL Wolverhampton Staffordshire | England | British | 99877280001 | |||||||||
| SWAYNE, Bruce Empson | Director | Deepmore Mill Farm Straight Mile Calf Heath WV10 7DL Wolverhampton Staffordshire | England | British | 99877280001 | |||||||||
| THODEN VAN VELZEN, James Orr Pieter | Director | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | England | British | 164922750002 | |||||||||
| WESTON, Anthony David | Director | 131 Addison Road Kersley CV6 2JL Coventry West Midlands | British | 103166180001 | ||||||||||
| WILKINSON, Antony David | Director | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | England | British | 173832310002 |
Who are the persons with significant control of TRIOS FACILITIES MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W6s Directors Limited | Jan 30, 2023 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Sep 09, 2020 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tgfm Newco Limited | Mar 20, 2020 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Triosgroup Limited | Mar 20, 2020 | Upminster Road RM14 2RB Upminster Enterprise House, 168-170 Upminster Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spie Uk Limited | Nov 07, 2016 | Floor 33 Gracechurch Street EC3V 0BT London 2nd England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spie Uk Limited | Apr 06, 2016 | 33 Gracechurch Street EC3V 0BT London 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRIOS FACILITIES MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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