TRIOSGROUP LIMITED
ENTERPRISE HOUSE, 168-170 UPMINSTER ROAD, UPMINSTER  RM14 2RB- Active
- Private Limited Company
- Company No. 05231558
- Last Updated: 01 Mar 2024
Company Profile
TRIOSGROUP LIMITED was incorporated on Wednesday, September 15, 2004 as a Private Limited Company with registered address in UPMINSTER. TRIOSGROUP LIMITED has the status: Active and it's listed in the following category: Other service activities n.e.c.. This Private Limited Company has been operating for 20 years 5 months and 9 days.
Name | TRIOSGROUP LIMITED |
---|---|
Company number | 05231558 |
Company type | Private Limited Company |
Incorporation date | 15 Sep 2004 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
ENTERPRISE HOUSE 168-170 UPMINSTER ROAD UPMINSTER RM14 2RB |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Arcus Fm Limited 168-170 Upminster Road, RM14 2RB |
Dates: Monday, August 14, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
W6s Directors Limited 24 Old Bond Street, Mayfair, W1S 4AW |
Dates: Monday, January 30, 2023 - Monday, August 14, 2023
significant influence or control
|
Mr Jamie Christopher Constable Nationality: British |
Dates: Wednesday, September 9, 2020 - Monday, August 14, 2023
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
|
Gold Round Limited 24 Old Bond Street, Mayfair, W1S 4AW |
Dates: Wednesday, September 9, 2020 - Monday, January 30, 2023
significant influence or control
|
Tgfm Newco Limited 68 Baker Street, KT13 8AL |
Dates: Friday, March 20, 2020 - Wednesday, September 9, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Spie Uk Limited Gracechurch Street, EC3V 0BT |
Dates: Monday, November 7, 2016 - Friday, March 20, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Bruce Empson Swayne Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, November 7, 2016
ownership of shares 25 to 50 percent
|
Ms Sandra Margaret Harris Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, November 7, 2016
ownership of shares 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | GROUP |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-55 days left) |
Latest accounts | 30 December 2022 |
Next confirmation statement due | 13 October 2016 |
Last confirmation statement dated | 15 September 2015 |
Mortgages
Total of Mortgages | 8 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 7 |
Previous Names
Name | Change Date |
---|---|
TRIOSGROUP LIMITED | 15 Sep 2004 |
ALLDAY MAINTENANCE LIMITED | 17 Dec 2012 |