About

Registered Number: 03169729
Date of Incorporation: 08/03/1996 (29 years and 1 month ago)
Company Status: VoluntaryArrangement
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Trios Secure Ltd was registered on 08 March 1996 and has its registered office in Weybridge, Surrey, it has a status of "VoluntaryArrangement". We don't currently know the number of employees at the organisation. The companies directors are Hancock, Benjamin Christopher, Campbell, Michael Albert, Haynes, Stefan Paul, Jones, Alan Roger, Quinn, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Michael Albert 22 March 1996 10 April 2006 1
HAYNES, Stefan Paul 01 June 2006 07 January 2011 1
JONES, Alan Roger 01 May 2006 28 February 2013 1
QUINN, Jane 22 March 1996 10 April 2006 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Benjamin Christopher 04 November 2016 20 March 2020 1

Filing History

Document Type Date
CVA1 - N/A 29 September 2020
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 04 May 2020
MA - Memorandum and Articles 04 May 2020
PSC07 - N/A 28 April 2020
PSC02 - N/A 28 April 2020
MA - Memorandum and Articles 23 April 2020
PSC02 - N/A 25 March 2020
AP02 - Appointment of corporate director 25 March 2020
PSC07 - N/A 25 March 2020
AP01 - Appointment of director 25 March 2020
AD01 - Change of registered office address 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
CS01 - N/A 23 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 22 March 2019
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 23 August 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 03 May 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 07 November 2016
AD01 - Change of registered office address 07 November 2016
AA01 - Change of accounting reference date 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
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 10 March 2015
AA - Annual Accounts 16 October 2014
MR04 - N/A 06 August 2014
AR01 - Annual Return 04 April 2014
CERTNM - Change of name certificate 18 March 2014
CONNOT - N/A 18 March 2014
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 14 May 2013
TM01 - Termination of appointment of director 26 April 2013
AP01 - Appointment of director 08 April 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 07 January 2013
MG01 - Particulars of a mortgage or charge 07 September 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
AP01 - Appointment of director 16 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 09 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 26 January 2010
395 - Particulars of a mortgage or charge 01 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 03 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
395 - Particulars of a mortgage or charge 25 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 06 January 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363a - Annual Return 15 March 2006
353 - Register of members 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 23 January 2002
287 - Change in situation or address of Registered Office 31 July 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 17 April 1998
287 - Change in situation or address of Registered Office 17 February 1998
AA - Annual Accounts 07 November 1997
225 - Change of Accounting Reference Date 24 March 1997
363s - Annual Return 18 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1997
395 - Particulars of a mortgage or charge 15 June 1996
MEM/ARTS - N/A 09 May 1996
CERTNM - Change of name certificate 30 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
287 - Change in situation or address of Registered Office 17 April 1996
288 - N/A 16 April 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

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

N/A

An omnibus guarantee and set-off agreement 06 September 2012 Outstanding

N/A

Debenture 15 August 2012 Fully Satisfied

N/A

Composite guarantee and debenture 13 May 2009 Outstanding

N/A

Debenture 23 May 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 11 May 2007 Outstanding

N/A

Debenture 02 January 2007 Fully Satisfied

N/A

Fixed and floating charge 14 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.