About

Registered Number: 05774442
Date of Incorporation: 07/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Trios Facilities Ltd was registered on 07 April 2006 and are based in Surrey. The current directors of Trios Facilities Ltd are listed as Hancock, Benjamin Christopher, Alden, Jeffrey Stephen Denton, Bhari, Jagdeep, Hall, Roderick Henry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDEN, Jeffrey Stephen Denton 07 February 2013 04 November 2016 1
BHARI, Jagdeep 07 February 2013 29 November 2013 1
HALL, Roderick Henry 07 February 2013 04 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Benjamin Christopher 04 November 2016 20 March 2020 1

Filing History

Document Type Date
PSC02 - N/A 22 September 2020
AP01 - Appointment of director 18 September 2020
AP02 - Appointment of corporate director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
RESOLUTIONS - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
MA - Memorandum and Articles 23 April 2020
CS01 - N/A 15 April 2020
PSC02 - N/A 14 April 2020
CH01 - Change of particulars for director 07 April 2020
PSC02 - N/A 07 April 2020
PSC07 - N/A 07 April 2020
PSC02 - N/A 25 March 2020
AD01 - Change of registered office address 25 March 2020
AP02 - Appointment of corporate director 25 March 2020
PSC07 - N/A 25 March 2020
AP01 - Appointment of director 25 March 2020
AP04 - Appointment of corporate secretary 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
MR01 - N/A 24 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 18 April 2018
PSC02 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
AA - Annual Accounts 16 November 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 20 December 2016
AA01 - Change of accounting reference date 07 November 2016
AD01 - Change of registered office address 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
AP03 - Appointment of secretary 07 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 02 May 2014
CERTNM - Change of name certificate 02 April 2014
CONNOT - N/A 02 April 2014
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 26 September 2013
CH03 - Change of particulars for secretary 14 May 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 20 March 2013
CH01 - Change of particulars for director 13 February 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
AA01 - Change of accounting reference date 29 January 2013
CERTNM - Change of name certificate 08 January 2013
RESOLUTIONS - N/A 07 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 06 February 2008
287 - Change in situation or address of Registered Office 12 April 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.