Trioview Limited NOTTINGHAM


Founded in 1989, Trioview, classified under reg no. 02346482 is an active company. Currently registered at 15 Babbington Village NG16 2SS, Nottingham the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Joseph S., Joanna S. and Jeremy S.. In addition one secretary - Jeremy S. - is with the company. Currenlty, the firm lists one former director, whose name is John S. and who left the the firm on 14 September 1992. In addition, there is one former secretary - Amy S. who worked with the the firm until 14 September 1992.

Trioview Limited Address / Contact

Office Address 15 Babbington Village
Office Address2 Awsworth
Town Nottingham
Post code NG16 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02346482
Date of Incorporation Mon, 13th Feb 1989
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Joseph S.

Position: Director

Appointed: 13 April 2004

Joanna S.

Position: Director

Appointed: 14 September 1992

Jeremy S.

Position: Secretary

Appointed: 14 September 1992

Jeremy S.

Position: Director

Appointed: 14 September 1992

Amy S.

Position: Secretary

Appointed: 13 February 1992

Resigned: 14 September 1992

John S.

Position: Director

Appointed: 13 February 1992

Resigned: 14 September 1992

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Joanna S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jeremy S. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanna S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeremy S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 28017 782        
Balance Sheet
Cash Bank On Hand  1872611 288     
Current Assets43 00849 581 64 87767 03977 67988 64698 348102 69168 755
Debtors42 09348 26358 87364 61668 203     
Net Assets Liabilities   11 02415 02413 5018 2319 6414 838-1 171
Other Debtors  54 48360 48165 751     
Property Plant Equipment  34 37230 72627 512     
Cash Bank In Hand9151 318        
Net Assets Liabilities Including Pension Asset Liability18 28017 782        
Tangible Fixed Assets42 96638 205        
Reserves/Capital
Called Up Share Capital2020        
Profit Loss Account Reserve5 2604 762        
Shareholder Funds18 28017 782        
Other
Accrued Liabilities Deferred Income  1 6721 6981 716     
Accumulated Depreciation Impairment Property Plant Equipment  156 966160 612163 826     
Average Number Employees During Period    222333
Corporation Tax Payable    1 452     
Corporation Tax Recoverable  608578      
Creditors   79 36477 26389 913103 620107 459113 55783 185
Fixed Assets42 96638 205  27 51224 66622 13618 75215 70413 259
Increase From Depreciation Charge For Year Property Plant Equipment   3 6463 214     
Net Current Assets Liabilities-15 231-11 885 -14 487-7 772-11 165-8 905-9 111-10 866-14 430
Number Shares Issued Fully Paid    20     
Other Taxation Social Security Payable  2291 0133 782     
Par Value Share 1  1     
Prepayments Accrued Income  3 6763 4672 452     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 0064 249  2 4521 0691 069   
Profit Loss   -2 1314 000     
Property Plant Equipment Gross Cost  191 338191 338      
Provisions For Liabilities Balance Sheet Subtotal   5 2154 716     
Total Assets Less Current Liabilities27 73526 320 16 23919 74013 5018 2319 6414 838-1 171
Trade Creditors Trade Payables  2 2981 855837     
Trade Debtors Trade Receivables  10690      
Accruals Deferred Income2 0591 876        
Creditors Due Within One Year63 24565 715        
Number Shares Allotted 20        
Other Aggregate Reserves13 00013 000        
Provisions For Liabilities Charges7 3966 662        
Share Capital Allotted Called Up Paid2020        
Tangible Fixed Assets Cost Or Valuation191 005191 005        
Tangible Fixed Assets Depreciation148 039152 800        
Tangible Fixed Assets Depreciation Charged In Period 4 761        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (4 pages)

Company search