Trios Facilities Management Limited

General information

Name:

Trios Facilities Management Ltd

Office Address:

Enterprise House 168-170 Upminster Road RM14 2RB Upminster

Number: 03616663

Incorporation date: 1998-08-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Trios Facilities Management was founded on 1998-08-17 as a Private Limited Company. The company's registered office may be gotten hold of in Upminster on Enterprise House, 168-170 Upminster Road. When you need to reach this company by post, the area code is RM14 2RB. The office registration number for Trios Facilities Management Limited is 03616663. It 's been four years from the moment This firm's business name is Trios Facilities Management Limited, but up till 2020 the business name was Spie Facilities and before that, up till 2018-07-05 this company was known under the name Trios Property. This means it has used five other names. The company's SIC and NACE codes are 43999 which stands for Other specialised construction activities not elsewhere classified. Trios Facilities Management Ltd reported its latest accounts for the period that ended on 2022-12-31. Its most recent confirmation statement was released on 2023-08-19.

There's a team of three directors managing this specific business at the current moment, specifically Theresa B., Paul K. and Christopher G. who have been utilizing the directors responsibilities since 2023-08-14. Moreover, the managing director's duties are constantly aided with by a secretary - Paul K., who was selected by this specific business in 2023.

  • Previous company's names
  • Trios Facilities Management Limited 2020-03-26
  • Spie Facilities Limited 2018-07-05
  • Trios Property Limited 2014-03-18
  • Middleton Maintenance Services Limited 1998-12-22
  • Meaujo (392) Limited 1998-08-17

Company staff

Theresa B.

Role: Director

Appointed: 14 August 2023

Latest update: 29 March 2024

Paul K.

Role: Director

Appointed: 14 August 2023

Latest update: 29 March 2024

Christopher G.

Role: Director

Appointed: 14 August 2023

Latest update: 29 March 2024

Paul K.

Role: Secretary

Appointed: 14 August 2023

Latest update: 29 March 2024

People with significant control

The companies with significant control over this firm include: Triosgroup Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Upminster at Upminster Road, Mayfair, RM14 2RB, Surrey and was registered as a PSC under the reg no 05231558.

Triosgroup Limited
Address: Enterprise House, 168-170 Upminster Road Upminster Road, Mayfair, Upminster, Surrey, RM14 2RB, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05231558
Notified on 20 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
W6s Directors Limited
Address: 4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14621080
Notified on 30 January 2023
Ceased on 14 August 2023
Nature of control:
substantial control or influence
Gold Round Limited
Address: 4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05687325
Notified on 9 September 2020
Ceased on 30 January 2023
Nature of control:
substantial control or influence
Tgfm Newco Limited
Address: Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England Companies House
Registration number 12516727
Notified on 20 March 2020
Ceased on 20 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Spie Uk Limited
Address: 2nd Floor 33 Gracechurch Street, London, EC3V 0BT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07201157
Notified on 7 November 2016
Ceased on 20 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Spie Uk Limited
Address: 2nd Floor 33 Gracechurch Street, London, EC3V 0BT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07201157
Notified on 6 April 2016
Ceased on 7 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period extended from 30th December 2023 to 31st March 2024 (AA01)
filed on: 19th, September 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
25
Company Age

Closest Companies - by postcode