About

Registered Number: 04088286
Date of Incorporation: 11/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 The Grainstore, Brooks Green Road, Coolham, West Sussex, RH13 8GR

 

Established in 2000, Tridium Europe Ltd are based in West Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are Adamson, Ian Joseph, Casey, Terence, Greenfield, Patricia Ann, Bacon, Laura Bentley, Bland Iii, James Leonard, Casey, Terence, Fey, Steven, Frank, Gerald Lee, Hill, Richard, Petze, John David, Woodward, Roger Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Ian Joseph 20 July 2018 - 1
BACON, Laura Bentley 01 November 2011 01 February 2016 1
BLAND III, James Leonard 03 October 2017 21 December 2018 1
CASEY, Terence 01 September 2002 16 September 2011 1
FEY, Steven 01 October 2009 06 August 2012 1
FRANK, Gerald Lee 16 October 2000 04 December 2002 1
HILL, Richard 16 October 2000 31 January 2005 1
PETZE, John David 04 December 2002 30 June 2006 1
WOODWARD, Roger Stephen 06 August 2012 20 July 2018 1
Secretary Name Appointed Resigned Total Appointments
CASEY, Terence 01 February 2005 22 April 2005 1
GREENFIELD, Patricia Ann 23 April 2005 16 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 12 October 2018
TM01 - Termination of appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
AA - Annual Accounts 04 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2017
PSC05 - N/A 26 October 2017
CS01 - N/A 12 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 03 July 2017
TM01 - Termination of appointment of director 21 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 26 April 2016
TM02 - Termination of appointment of secretary 01 February 2016
AUD - Auditor's letter of resignation 04 January 2016
AUD - Auditor's letter of resignation 16 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 08 July 2015
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 26 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 06 January 2012
AR01 - Annual Return 14 October 2011
AP04 - Appointment of corporate secretary 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 29 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 12 July 2007
123 - Notice of increase in nominal capital 07 December 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 27 September 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 08 October 2004
287 - Change in situation or address of Registered Office 16 September 2004
395 - Particulars of a mortgage or charge 22 April 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
AA - Annual Accounts 13 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2002
363s - Annual Return 31 December 2001
225 - Change of Accounting Reference Date 24 August 2001
287 - Change in situation or address of Registered Office 22 February 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
CERTNM - Change of name certificate 20 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 July 2008 Outstanding

N/A

Rent deposit deed 19 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.