Trios Ams Limited UPMINSTER


Trios Ams Limited is a private limited company that can be found at Enterprise House, 168-170 Upminster Road, Upminster RM14 2RB. Its total net worth is valued to be 504383 pounds, while the fixed assets belonging to the company come to 79682 pounds. Incorporated on 1998-09-22, this 25-year-old company is run by 3 directors and 1 secretary.
Director Theresa B., appointed on 14 August 2023. Director Paul K., appointed on 14 August 2023. Director Christopher G., appointed on 14 August 2023.
Changing the topic to secretaries, we can name: Paul K., appointed on 14 August 2023.
The company is officially categorised as "combined facilities support activities" (Standard Industrial Classification code: 81100). According to Companies House data there was a change of name on 2023-03-13 and their previous name was Airedale Maintenance Services Limited.
The last confirmation statement was sent on 2022-12-20 and the due date for the following filing is 2024-01-03. What is more, the accounts were filed on 31 March 2022 and the next filing should be sent on 30 June 2024.

Trios Ams Limited Address / Contact

Office Address Enterprise House
Office Address2 168-170 Upminster Road
Town Upminster
Post code RM14 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03636194
Date of Incorporation Tue, 22nd Sep 1998
Industry Combined facilities support activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Theresa B.

Position: Director

Appointed: 14 August 2023

Paul K.

Position: Director

Appointed: 14 August 2023

Paul K.

Position: Secretary

Appointed: 14 August 2023

Christopher G.

Position: Director

Appointed: 14 August 2023

W6s Directors Limited

Position: Corporate Director

Appointed: 13 March 2023

Resigned: 14 August 2023

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 13 March 2023

Resigned: 14 August 2023

Nicholas A.

Position: Director

Appointed: 08 March 2023

Resigned: 14 August 2023

Robert B.

Position: Director

Appointed: 01 December 2022

Resigned: 08 March 2023

Philip E.

Position: Director

Appointed: 01 December 2022

Resigned: 14 August 2023

Gold Round Limited

Position: Corporate Director

Appointed: 01 December 2022

Resigned: 13 March 2023

Adam W.

Position: Director

Appointed: 01 December 2014

Resigned: 30 June 2021

Matthew N.

Position: Director

Appointed: 01 September 2010

Resigned: 01 December 2022

Raymond F.

Position: Director

Appointed: 09 September 2002

Resigned: 06 December 2012

Philip W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 December 2022

Dianne M.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 January 2002

Mark N.

Position: Director

Appointed: 08 June 2000

Resigned: 01 December 2022

Irene H.

Position: Secretary

Appointed: 17 March 2000

Resigned: 24 March 2000

Reginald N.

Position: Director

Appointed: 22 September 1998

Resigned: 01 December 2022

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 22 September 1998

Resigned: 22 October 1998

Denis W.

Position: Director

Appointed: 22 September 1998

Resigned: 10 April 2002

Reginald N.

Position: Secretary

Appointed: 22 September 1998

Resigned: 01 August 2001

Irene H.

Position: Nominee Secretary

Appointed: 22 September 1998

Resigned: 22 September 1998

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Triosgroup Limited from Upminster, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mark N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew N., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Triosgroup Limited

Enterprise House, 168-170 Upminster Road Upminster Road, 68 Baker Street, Upminster, Surrey, RM14 2RB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England
Registration number 05231558
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark N.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew N.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Airedale Maintenance Services March 13, 2023
Airedale Contract Maintenance March 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth504 38328 84542 497154 721     
Balance Sheet
Cash Bank On Hand    211 085103 739155 783256 419314 826
Current Assets1 210 690829 450679 855992 9301 246 3831 443 0011 257 5141 776 6951 190 738
Debtors854 517669 848491 666753 182940 4381 207 0601 031 1981 495 067859 461
Net Assets Liabilities    355 652306 047350 767486 761268 993
Property Plant Equipment    8 3067 08611 00929 45825 297
Total Inventories    94 860132 20270 53325 20916 451
Cash Bank In Hand342 923129 703139 710207 845     
Net Assets Liabilities Including Pension Asset Liability504 38328 84542 497154 721     
Stocks Inventory13 25029 89948 47931 903     
Tangible Fixed Assets79 68252 26819 49211 773     
Reserves/Capital
Called Up Share Capital1 0001 00010 00010 000     
Profit Loss Account Reserve503 38327 84532 497144 721     
Shareholder Funds504 38328 84542 497154 721     
Other
Accumulated Depreciation Impairment Property Plant Equipment    74 18477 97782 12282 62992 147
Average Number Employees During Period    3636322926
Creditors    897 4571 142 690915 6561 269 348903 909
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 0002 986
Disposals Property Plant Equipment       6 00028 665
Fixed Assets79 68252 26819 49211 7738 3067 08611 00929 45825 297
Increase From Depreciation Charge For Year Property Plant Equipment     3 7934 1456 50712 504
Net Current Assets Liabilities434 701-20 92326 905145 303348 926300 311341 858507 347286 829
Property Plant Equipment Gross Cost    82 49085 06393 131112 087117 444
Provisions For Liabilities Balance Sheet Subtotal    1 5801 3502 1005 6004 800
Total Additions Including From Business Combinations Property Plant Equipment     2 5738 06824 95634 022
Total Assets Less Current Liabilities514 38331 34546 397157 076357 232307 397352 867536 805312 126
Amount Specific Advance Or Credit Directors    159 63211 16742 41054 9103 857
Amount Specific Advance Or Credit Made In Period Directors     128 08937 96852 50048 947
Amount Specific Advance Or Credit Repaid In Period Directors     257 2906 72540 000100 000
Creditors Due Within One Year775 989850 373652 950847 627     
Number Shares Allotted 1 000 10 000     
Par Value Share 1 1     
Provisions For Liabilities Charges10 0002 5003 9002 355     
Share Capital Allotted Called Up Paid1 0001 00010 00010 000     
Tangible Fixed Assets Additions 10 039 6 608     
Tangible Fixed Assets Cost Or Valuation204 882191 495111 012105 095     
Tangible Fixed Assets Depreciation125 200139 22791 52093 322     
Tangible Fixed Assets Depreciation Charged In Period 27 765 7 388     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 738 5 586     
Tangible Fixed Assets Disposals 23 426 12 525     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to September 30, 2023
filed on: 13th, March 2023
Free Download (1 page)

Company search