Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIOS FACILITIES MANAGEMENT LIMITED
Company Information for

TRIOS FACILITIES MANAGEMENT LIMITED

ENTERPRISE HOUSE, 168-170 UPMINSTER ROAD, UPMINSTER, RM14 2RB,
Company Registration Number
03616663
Private Limited Company
Active

Company Overview

About Trios Facilities Management Ltd
TRIOS FACILITIES MANAGEMENT LIMITED was founded on 1998-08-17 and has its registered office in Upminster. The organisation's status is listed as "Active". Trios Facilities Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRIOS FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
168-170 UPMINSTER ROAD
UPMINSTER
RM14 2RB
Other companies in WV10
 
Previous Names
SPIE FACILITIES LIMITED26/03/2020
TRIOS PROPERTY LIMITED05/07/2018
MIDDLETON MAINTENANCE SERVICES LIMITED18/03/2014
Filing Information
Company Number 03616663
Company ID Number 03616663
Date formed 1998-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB860219635  
Last Datalog update: 2023-10-05 15:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIOS FACILITIES MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIOS FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN CHRISTOPHER HANCOCK
Company Secretary 2016-11-04
ROBERT ROY GOODHEW
Director 2017-04-24
ANTONY DAVID WILKINSON
Director 2018-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SIMON QUINT
Director 2016-11-04 2018-08-31
JAMES ORR PIETER THODEN VAN VELZEN
Director 2016-11-04 2017-06-30
BRUCE EMPSON SWAYNE
Company Secretary 2005-03-22 2016-11-04
DAVID ALAN BORTHWICK
Director 2013-04-06 2016-11-04
RODERICK HENRY HALL
Director 2006-08-01 2016-11-04
SANDRA MARGARET HARRIS
Director 2004-11-29 2016-11-04
ROBERT PHILIP MARRIOTT
Director 2012-09-26 2016-11-04
RANJIT SINGH PUREWAL
Director 2013-12-03 2016-11-04
BRUCE EMPSON SWAYNE
Director 2005-03-22 2016-11-04
JAGDEEP SINGH BHARI
Director 2012-08-16 2013-11-29
ROBERT PHILIP MARRIOTT
Director 2005-11-09 2011-09-15
DAREN MURPHY
Director 2005-11-09 2011-08-18
ROBERT IAN HARLEY
Director 2002-08-01 2005-12-13
STEPHEN MICHAEL RAVENSCROFT
Director 1998-12-22 2005-03-31
ANNA MAUGHAN
Company Secretary 2005-02-14 2005-03-22
CHRISTOPHER GARY POWELL
Company Secretary 2004-04-06 2005-02-14
ANTHONY DAVID WESTON
Director 2003-09-30 2004-10-08
ADRIAN PETER PAGE
Company Secretary 2002-08-01 2004-04-06
PETER KENNETH BULLOCK
Director 2003-04-24 2003-12-31
DAVID MALCOLM PENNA
Director 2002-08-01 2003-09-30
BRUCE EMPSON SWAYNE
Director 1998-12-22 2003-05-31
DAVID KEITH MEGGITT
Company Secretary 1998-12-22 2002-08-01
PHILSEC LIMITED
Nominated Secretary 1998-08-17 1998-12-22
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1998-08-17 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ROY GOODHEW GARSIDE AND LAYCOCK LTD Director 2017-06-22 CURRENT 1991-07-19 Active - Proposal to Strike off
ROBERT ROY GOODHEW POWER AND NUCLEAR UK LIMITED Director 2017-06-22 CURRENT 2010-05-05 Active
ROBERT ROY GOODHEW GARSIDE & LAYCOCK (GROUP) LIMITED Director 2017-06-22 CURRENT 1986-03-14 Active - Proposal to Strike off
ROBERT ROY GOODHEW DALKIA FACILITIES NORTHERN UK LIMITED Director 2017-04-24 CURRENT 2006-10-17 Active
ROBERT ROY GOODHEW ENVIRONMENTAL ENGINEERING LIMITED Director 2017-04-24 CURRENT 2013-02-04 Active
ROBERT ROY GOODHEW TRIOS SECURE LIMITED Director 2017-04-24 CURRENT 1996-03-08 Active
ROBERT ROY GOODHEW TRIOS SKILZ LIMITED Director 2017-04-24 CURRENT 1998-10-14 Active
ROBERT ROY GOODHEW DK WHS LIMITED Director 2017-04-24 CURRENT 2004-08-20 Active
ROBERT ROY GOODHEW TRIOSGROUP LIMITED Director 2017-04-24 CURRENT 2004-09-15 Active
ROBERT ROY GOODHEW TRIOS COMPLIANCE LIMITED Director 2017-04-24 CURRENT 2005-04-08 Active
ROBERT ROY GOODHEW TRIOS FACILITIES LIMITED Director 2017-04-24 CURRENT 2006-04-07 Active
ROBERT ROY GOODHEW DALKIA OPERATIONS LIMITED Director 2017-04-24 CURRENT 2007-06-11 Active
ROBERT ROY GOODHEW DALKIA OPERATIONS HOLDING LIMITED Director 2017-04-24 CURRENT 2010-03-24 Active
ROBERT ROY GOODHEW MEDICAL & SCIENTIFIC STRUCTURES LIMITED Director 2017-04-24 CURRENT 2016-04-11 Active
ROBERT ROY GOODHEW DALKIA SCOTSHIELD LIMITED Director 2017-04-24 CURRENT 1991-08-15 Active
ROBERT ROY GOODHEW ENVIRONMENTAL ENGINEERING (UK) LIMITED Director 2017-04-24 CURRENT 1991-04-12 Active
ROBERT ROY GOODHEW LEVEN ENERGY SERVICES LIMITED Director 2017-04-24 CURRENT 2008-10-23 Active
ROBERT ROY GOODHEW MSS CLEAN TECHNOLOGY LIMITED Director 2017-04-24 CURRENT 2014-03-13 Active
ANTONY DAVID WILKINSON ENVIRONMENTAL ENGINEERING (UK) LIMITED Director 2018-08-07 CURRENT 1991-04-12 Active
ANTONY DAVID WILKINSON GARSIDE & LAYCOCK (GROUP) LIMITED Director 2018-08-07 CURRENT 1986-03-14 Active - Proposal to Strike off
ANTONY DAVID WILKINSON LEVEN ENERGY SERVICES LIMITED Director 2018-08-07 CURRENT 2008-10-23 Active
ANTONY DAVID WILKINSON MSS CLEAN TECHNOLOGY LIMITED Director 2018-08-07 CURRENT 2014-03-13 Active
ANTONY DAVID WILKINSON JONMEL LIMITED Director 2013-11-25 CURRENT 1982-07-15 Dissolved 2014-05-27
ANTONY DAVID WILKINSON COUNTRY RETIREMENT LIMITED Director 2013-11-25 CURRENT 1999-06-30 Dissolved 2016-12-06
ANTONY DAVID WILKINSON STARGAZER INVESTMENTS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19Current accounting period extended from 30/12/23 TO 31/03/24
2023-09-13DIRECTOR APPOINTED MS THERESA BELL
2023-09-13CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036166630011
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036166630010
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 036166630012
2023-08-29CESSATION OF W6S DIRECTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25Memorandum articles filed
2023-08-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-21Appointment of Mr Paul Knight as company secretary on 2023-08-14
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
2023-08-18Termination of appointment of Cossey Cosec Services Limited on 2023-08-14
2023-08-18APPOINTMENT TERMINATED, DIRECTOR TRIOSGROUP LIMITED
2023-08-18APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT ALEXANDER
2023-08-18APPOINTMENT TERMINATED, DIRECTOR W6S DIRECTORS LIMITED
2023-08-18DIRECTOR APPOINTED MR CHRISTOPHER MARK GREEN
2023-08-18DIRECTOR APPOINTED MR PAUL AARON KNIGHT
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09APPOINTMENT TERMINATED, DIRECTOR ROBERT BARLING
2023-03-09DIRECTOR APPOINTED MR NICHOLAS ROBERT ALEXANDER
2023-02-10Change of details for Triosgroup Limited as a person with significant control on 2023-01-06
2023-02-09Director's details changed for Triosgroup Limited on 2023-01-06
2023-02-01Termination of appointment of Rjp Secretaries Limited on 2023-01-25
2023-02-01Appointment of Cossey Cosec Services Limited as company secretary on 2023-01-25
2023-02-01TM02Termination of appointment of Rjp Secretaries Limited on 2023-01-25
2023-02-01AP04Appointment of Cossey Cosec Services Limited as company secretary on 2023-01-25
2023-01-30Appointment of W6S Directors Limited as director on 2023-01-30
2023-01-30APPOINTMENT TERMINATED, DIRECTOR GOLD ROUND LIMITED
2023-01-30CESSATION OF GOLD ROUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30Notification of W6S Directors Limited as a person with significant control on 2023-01-30
2023-01-30PSC02Notification of W6S Directors Limited as a person with significant control on 2023-01-30
2023-01-30PSC07CESSATION OF GOLD ROUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GOLD ROUND LIMITED
2023-01-30AP02Appointment of W6S Directors Limited as director on 2023-01-30
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England
2022-09-28FULL ACCOUNTS MADE UP TO 30/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 30/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-05CH02Director's details changed for Gold Round Limited on 2022-07-25
2022-08-04PSC05Change of details for Gold Round Limited as a person with significant control on 2022-07-25
2021-10-08AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-30AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-11-06CVA4Notice of completion of voluntary arrangement
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036166630011
2020-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-09-29CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-09-29RES12Resolution of varying share rights or name
2020-09-29SH08Change of share class name or designation
2020-09-22PSC02Notification of Gold Round Limited as a person with significant control on 2020-09-09
2020-09-18AP01DIRECTOR APPOINTED MR ROBERT BARLING
2020-09-17AP02Appointment of Gold Round Limited as director on 2020-09-09
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAMPBELL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-05-13PSC02Notification of Triosgroup Limited as a person with significant control on 2020-03-20
2020-04-28PSC07CESSATION OF TGFM NEWCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-23RES13Resolutions passed:
  • Change of company name 25/03/2020
  • ADOPT ARTICLES
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-03-26RES15CHANGE OF COMPANY NAME 26/03/20
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 33 Gracechurch Street 2nd Floor London EC3V 0BT England
2020-03-25AP02Appointment of Triosgroup Limited as director on 2020-03-20
2020-03-25PSC02Notification of Tgfm Newco Limited as a person with significant control on 2020-03-20
2020-03-25PSC07CESSATION OF SPIE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25AP01DIRECTOR APPOINTED MR CHRISTOPHER CAMPBELL
2020-03-25AP04Appointment of Rjp Secretaries Limited as company secretary on 2020-03-20
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROY GOODHEW
2020-03-25TM02Termination of appointment of Benjamin Christopher Hancock on 2020-03-20
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036166630010
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMON QUINT
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07AP01DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON
2018-07-05RES15CHANGE OF NAME 01/07/2018
2018-07-05CERTNMCompany name changed trios property LIMITED\certificate issued on 05/07/18
2018-06-25PSC02Notification of Spie Uk Limited as a person with significant control on 2016-11-07
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-09-05PSC05Change of details for Triosgroup Ltd as a person with significant control on 2016-11-07
2017-09-05PSC07CESSATION OF TRIOSGROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ORR PIETER THODEN VAN VELZEN
2017-05-03AP01DIRECTOR APPOINTED MR ROBERT ROY GOODHEW
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SWAYNE
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT PUREWAL
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 22 GRACECHURCH STREET 2ND FLOOR LONDON EC3V 0BT ENGLAND
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM DEEPMORE MILL FARM DEEPMORE LANE STRAIGHT MILE CALF HEATH STAFFORDSHIRE WV10 7DL
2016-11-07AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARRIOTT
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HARRIS
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK HALL
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BORTHWICK
2016-11-07AP01DIRECTOR APPOINTED MR DANIEL SIMON QUINT
2016-11-07AP01DIRECTOR APPOINTED MR JAMES ORR PIETER THODEN VAN VELZEN
2016-11-07TM02Termination of appointment of Bruce Empson Swayne on 2016-11-04
2016-11-07AP03SECRETARY APPOINTED MR BENJAMIN CHRISTOPHER HANCOCK
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1133397
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1133397
2015-08-24AR0119/08/15 FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1133397
2014-08-28AR0119/08/14 FULL LIST
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-18RES15CHANGE OF NAME 13/03/2014
2014-03-18CERTNMCOMPANY NAME CHANGED MIDDLETON MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 18/03/14
2014-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-10AP01DIRECTOR APPOINTED MR RANJIT SINGH PUREWAL
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAGDEEP BHARI
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0119/08/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA HARRIS / 15/05/2013
2013-04-08AP01DIRECTOR APPOINTED MR DAVID ALAN BORTHWICK
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26AP01DIRECTOR APPOINTED MR ROBERT PHILIP MARRIOTT
2012-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-30AR0119/08/12 FULL LIST
2012-08-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-16AP01DIRECTOR APPOINTED MR JAGDEEP BHARI
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARRIOTT
2011-08-22AR0119/08/11 FULL LIST
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MURPHY
2011-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-11-08AR0117/08/10 FULL LIST
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-03-08RES12VARYING SHARE RIGHTS AND NAMES
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-21363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-02288aNEW DIRECTOR APPOINTED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-14288bDIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-07-29123NC INC ALREADY ADJUSTED 21/03/05
2005-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-29RES04£ NC 881081/1133397 21/0
2005-07-2988(2)RAD 21/03/05--------- £ SI 252316@1=252316 £ IC 881081/1133397
2005-06-14288aNEW SECRETARY APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30288bSECRETARY RESIGNED
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: C/O HOMESERVE PLC CABLE DRIVE WALSALL WS2 7BN
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-22288bSECRETARY RESIGNED
2005-02-15123NC INC ALREADY ADJUSTED 31/01/05
2005-02-15RES04£ NC 666666/881081
2005-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIOS FACILITIES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIOS FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-08-21 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-06-01 Outstanding ALLDAY MAINTENANCE LIMITED
DEBENTURE 2007-05-25 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-05-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-03-22 Satisfied HOMESERVE ENTERPRISES LIMITED
ASSIGNMENT OF DEBT 2005-03-22 Satisfied HOMESERVE ENTERPRISES LIMITED
DEBENTURE 2005-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-12-22 Satisfied EURO SALES FINANCE PLC
Intangible Assets
Patents
We have not found any records of TRIOS FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIOS FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of TRIOS FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRIOS FACILITIES MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-3 GBP £1,590 Premises spend in relation to REFCUS
Kent County Council 2015-8 GBP £869 Premises spend in relation to REFCUS
Kent County Council 2015-7 GBP £3,727 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2015-6 GBP £5,991 Building Works - Main Contract
Kent County Council 2015-5 GBP £3,096 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2015-4 GBP £3,836 Repairs, Alterations and Maintenance of Buildings
Warwickshire County Council 2015-3 GBP £12,832 Building (LB)
Kent County Council 2015-3 GBP £596 Repairs, Alterations and Maintenance of Buildings
Warwickshire County Council 2015-2 GBP £1,363 Building (LB)
Kent County Council 2015-2 GBP £5,106 Repairs, Alterations and Maintenance of Buildings
Sandwell Metroplitan Borough Council 2015-2 GBP £1,954
Birmingham City Council 2015-1 GBP £7,529
Kent County Council 2015-1 GBP £2,675 Repairs, Alterations and Maintenance of Buildings
Birmingham City Council 2014-12 GBP £351,622
Kent County Council 2014-12 GBP £740 Repairs, Alterations and Maintenance of Buildings
Birmingham City Council 2014-11 GBP £862
Warwickshire County Council 2014-11 GBP £31,006 Building (LB)
Sandwell Metroplitan Borough Council 2014-11 GBP £1,889
Kent County Council 2014-11 GBP £5,288 Repairs, Alterations and Maintenance of Buildings
Birmingham City Council 2014-10 GBP £364,399
Warwickshire County Council 2014-10 GBP £9,441 New Construction, Conversion & Renovation
Kent County Council 2014-10 GBP £7,911 Repairs, Alterations and Maintenance of Buildings
Warwickshire County Council 2014-9 GBP £189,733 Building (LB)
Kent County Council 2014-9 GBP £1,939 Repairs, Alterations and Maintenance of Buildings
Birmingham City Council 2014-8 GBP £96,580
Kent County Council 2014-8 GBP £528 Repairs, Alterations and Maintenance of Buildings
Warwickshire County Council 2014-7 GBP £19,405 Building (LB)
Kent County Council 2014-7 GBP £10,594 Repairs, Alterations and Maintenance of Buildings
Birmingham City Council 2014-7 GBP £4,627
Birmingham City Council 2014-6 GBP £16,620
Kent County Council 2014-6 GBP £15,729 Repairs, Alterations and Maintenance of Buildings
Warwickshire County Council 2014-6 GBP £9,888 Electrical (LE)
Birmingham City Council 2014-5 GBP £1,320
Kent County Council 2014-5 GBP £11,646 Repairs, Alterations and Maintenance of Buildings
Birmingham City Council 2014-4 GBP £123,016
Kent County Council 2014-4 GBP £1,517 Repairs, Alterations and Maintenance of Buildings
Warwickshire County Council 2014-4 GBP £54,529 New Construction, Conversion & Renovation
Warwickshire County Council 2014-3 GBP £129,775 Electrical (LE)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRIOS FACILITIES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIOS FACILITIES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIOS FACILITIES MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.