TRIOS SKILZ LIMITED - UPMINSTER


Company Profile Company Filings

Overview

TRIOS SKILZ LIMITED is a Private Limited Company from UPMINSTER ENGLAND and has the status: Active.
TRIOS SKILZ LIMITED was incorporated 25 years ago on 14/10/1998 and has the registered number: 03649813. The accounts status is DORMANT and accounts are next due on 31/12/2024.

TRIOS SKILZ LIMITED - UPMINSTER

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 30/12/2022 31/12/2024

Registered Office

ENTERPRISE HOUSE
UPMINSTER
RM14 2RB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
J & I PROPERTY SERVICES LIMITED (until 18/08/2014)
MIDDLETON CONTRACTING LIMITED (until 15/06/2010)

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL KNIGHT Secretary 2023-08-14 CURRENT
MR PAUL AARON KNIGHT Jul 1984 British Director 2023-08-14 CURRENT
MS THERESA BELL Jun 1972 British Director 2023-08-14 CURRENT
MR CHRISTOPHER MARK GREEN Nov 1965 British Director 2023-08-14 CURRENT
DAVID MALCOLM PENNA Feb 1949 British Director 2002-08-01 UNTIL 2003-09-30 RESIGNED
MR VINCENT STEVEN JENNER Feb 1962 British Director 2010-11-04 UNTIL 2011-08-31 RESIGNED
MR BRUCE EMPSON SWAYNE Aug 1954 British Director 1998-11-10 UNTIL 2003-05-31 RESIGNED
MR BRUCE EMPSON SWAYNE Aug 1954 British Director 2005-03-21 UNTIL 2016-11-04 RESIGNED
MR RICHARD MICHAEL SQUIRES Jun 1961 British Director 2015-03-19 UNTIL 2016-03-31 RESIGNED
MR JAMES ORR PIETER THODEN VAN VELZEN Sep 1967 British Director 2016-11-04 UNTIL 2017-06-30 RESIGNED
STEPHEN MICHAEL RAVENSCROFT Sep 1946 British Director 1999-07-30 UNTIL 2005-03-31 RESIGNED
MR RANJIT SINGH PUREWAL Nov 1963 British Director 2013-12-03 UNTIL 2016-11-04 RESIGNED
MR DANIEL SIMON QUINT Jan 1974 British Director 2016-11-04 UNTIL 2018-08-31 RESIGNED
MR ROBERT PHILIP MARRIOTT Aug 1957 British Director 2012-09-26 UNTIL 2016-11-04 RESIGNED
MR ANTONY DAVID WILKINSON Oct 1966 British Director 2018-08-07 UNTIL 2020-03-20 RESIGNED
MR BRUCE EMPSON SWAYNE Aug 1954 British Secretary 2005-03-22 UNTIL 2016-11-04 RESIGNED
MR BRUCE EMPSON SWAYNE Aug 1954 British Secretary 1998-11-10 UNTIL 2002-08-01 RESIGNED
CHRISTOPHER GARY POWELL British Secretary 2004-04-06 UNTIL 2005-02-14 RESIGNED
ADRIAN PETER PAGE Jun 1965 British Secretary 2002-08-01 UNTIL 2004-04-06 RESIGNED
MISS ANNA MAUGHAN May 1970 British Secretary 2005-02-14 UNTIL 2005-03-21 RESIGNED
MR BENJAMIN CHRISTOPHER HANCOCK Secretary 2016-11-04 UNTIL 2020-03-20 RESIGNED
W6S DIRECTORS LIMITED Corporate Director 2023-01-30 UNTIL 2023-08-14 RESIGNED
MR JAGDEEP SINGH BHARI Mar 1972 British Director 2012-08-16 UNTIL 2013-11-29 RESIGNED
TRIOSGROUP LIMITED Corporate Director 2020-03-20 UNTIL 2023-08-14 RESIGNED
GOLD ROUND LIMITED Corporate Director 2020-09-09 UNTIL 2023-01-30 RESIGNED
TEMPLES (PROFESSIONAL SERVICES) LIMITED Corporate Nominee Director 1998-10-14 UNTIL 1998-11-10 RESIGNED
TEMPLES (NOMINEES) LIMITED Corporate Nominee Secretary 1998-10-14 UNTIL 1998-11-10 RESIGNED
COSSEY COSEC SERVICES LIMITED Corporate Secretary 2023-01-25 UNTIL 2023-08-14 RESIGNED
RJP SECRETARIES LIMITED Corporate Secretary 2020-03-20 UNTIL 2023-01-25 RESIGNED
MR NICHOLAS ROBERT ALEXANDER Oct 1968 British Director 2023-03-08 UNTIL 2023-08-14 RESIGNED
MR ROBERT BARLING Mar 1966 British Director 2020-09-09 UNTIL 2023-03-08 RESIGNED
ANTHONY DAVID WESTON May 1962 British Director 2003-09-30 UNTIL 2004-10-08 RESIGNED
PETER KENNETH BULLOCK British Director 2003-04-24 UNTIL 2003-12-31 RESIGNED
CHRISTOPHER CAMPBELL Sep 1981 British Director 2020-03-20 UNTIL 2020-09-09 RESIGNED
MR ROBERT ROY GOODHEW Nov 1965 British Director 2017-04-24 UNTIL 2020-03-20 RESIGNED
MR RODERICK HENRY HALL Apr 1961 British Director 2006-08-08 UNTIL 2016-11-04 RESIGNED
MS SANDRA HARRIS Mar 1965 British Director 2004-11-29 UNTIL 2016-11-04 RESIGNED
ROBERT IAN HARLEY Oct 1953 British Director 2002-08-01 UNTIL 2005-12-13 RESIGNED
ALAN MACK Jan 1957 British Director 1998-11-10 UNTIL 1999-08-02 RESIGNED
MR IAN DAVID SQUIRES Mar 1963 British Director 2014-12-04 UNTIL 2016-02-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
W6s Directors Limited 2023-01-30 - 2023-08-14 London   Significant influence or control
Gold Round Limited 2020-09-09 - 2023-01-30 London   Significant influence or control
Tgfm Newco Limited 2020-03-20 - 2020-03-20 Weybridge   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Trios Facilities Management Limited 2020-03-20 Upminster   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Spie Uk Limited 2016-11-07 - 2020-03-20 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Trios Property Limited 2016-04-06 - 2016-11-07 Wolverhampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRIVER REALISATIONS LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 43220 - Plumbing, heat and air-conditioning installation
TRIOS SECURE LIMITED UPMINSTER ENGLAND Active DORMANT 81100 - Combined facilities support activities
NORTH HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY FAREHAM ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
TRIOS FACILITIES MANAGEMENT LIMITED UPMINSTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
TRIOS AMS LIMITED UPMINSTER ENGLAND Active UNAUDITED ABRIDGED 81100 - Combined facilities support activities
HAMPSHIRE CHAMBERS OF COMMERCE FAREHAM ENGLAND Active DORMANT 74990 - Non-trading company
TRIOSGROUP LIMITED UPMINSTER ENGLAND Active GROUP 96090 - Other service activities n.e.c.
TRIOS COMPLIANCE LIMITED UPMINSTER ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
TRIOS FACILITIES LIMITED UPMINSTER ENGLAND Active DORMANT 99999 - Dormant Company
ARCUS FM LIMITED UPMINSTER Active FULL 68320 - Management of real estate on a fee or contract basis
ARCUS SOLUTIONS LIMITED UPMINSTER Dissolved... DORMANT 33120 - Repair of machinery
ARCUS MANAGED SERVICES LIMITED UPMINSTER Active FULL 33120 - Repair of machinery
INSIGHT MEDICINE AND LAW SERVICES LIMITED SHEFFIELD ... MICRO ENTITY 82302 - Activities of conference organisers
BUSINESS NAVIGATION SERVICES LTD WINCHESTER UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BOOST BUSINESS COACHING LIMITED READING UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
BUSINESS PLAN GUYS LIMITED WINCHESTER UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
RINGWAKE CONSULTANCY LTD SOUTHEND ON SEA Dissolved... MICRO ENTITY 70221 - Financial management
SAFFRON ACQUISITIONCO LIMITED UPMINSTER UNITED KINGDOM Active FULL 74990 - Non-trading company
AME BRAND LIMITED READING UNITED KINGDOM Active DORMANT 47910 - Retail sale via mail order houses or via Internet

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIOS FACILITIES MANAGEMENT LIMITED UPMINSTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
TRIOS AMS LIMITED UPMINSTER ENGLAND Active UNAUDITED ABRIDGED 81100 - Combined facilities support activities
BUILDING ENERGY MANAGEMENT SERVICES LTD UPMINSTER ENGLAND Active AUDIT EXEMPTION SUBSI 33200 - Installation of industrial machinery and equipment
ARCUS FM LIMITED UPMINSTER Active FULL 68320 - Management of real estate on a fee or contract basis
ARCUS MANAGED SERVICES LIMITED UPMINSTER Active FULL 33120 - Repair of machinery
ARCUS SOLUTIONS (HOLDINGS) LIMITED UPMINSTER Active GROUP 70100 - Activities of head offices
ZAITUN INDIAN TAKE AWAY LIMITED ESSEX UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
UPMINSTER HAND CAR WASH LTD UPMINSTER ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
BROTHERS SPICE LIMITED UPMINSTER ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
ORGANIKA THAI SPA LTD UPMINSTER ENGLAND Active DORMANT 86900 - Other human health activities