Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRISERVE LIMITED
Company Information for

TRISERVE LIMITED

WYNYARD PARK HOUSE, WYNYARD, BILLINGHAM, TS22 5TB,
Company Registration Number
04985796
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Triserve Ltd
TRISERVE LIMITED was founded on 2003-12-05 and has its registered office in Billingham. The organisation's status is listed as "Active - Proposal to Strike off". Triserve Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRISERVE LIMITED
 
Legal Registered Office
WYNYARD PARK HOUSE
WYNYARD
BILLINGHAM
TS22 5TB
Other companies in TS22
 
Previous Names
WYNYARD SERVICED OFFICES LIMITED05/09/2012
WYNYARD CONFERENCING CENTRE LIMITED23/03/2005
BLOCKREAL LIMITED29/12/2003
Filing Information
Company Number 04985796
Company ID Number 04985796
Date formed 2003-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-06 08:32:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRISERVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WYNYARD FINANCIAL LIMITED   INTELLIGENT TAX STRATEGIES LIMITED   MIH PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRISERVE LIMITED
The following companies were found which have the same name as TRISERVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRISERVE COMMUNICATIONS INCORPORATED California Unknown
TRISERVE CORPORATION WHICH WILL DO BUSINESS IN CALIFORNIA AS IDAHO TRISERVE CORPORATION California Unknown
TRISERVE CO North Carolina Unknown
TRISERVE ENGINEERS LTD 55 LANGDALE ROAD DUNSTABLE LU6 3NR Active Company formed on the 2023-03-07
TRISERVE FIRE PROTECTION, INC. 5929 YOUNGQUIST ROAD FORT MYERS FL 33912 Active Company formed on the 2015-05-11
TRISERVE GLOBAL LLC 1287 BLUE TRACTOR DR APT 1372 ALLEN TX 75013 Active Company formed on the 2024-03-08
TRISERVE INCORPORATED Michigan UNKNOWN
Triserve Inc Maryland Unknown
TRISERVE LLC 2438 NW 201ST PL SHORELINE WA 981772427 Active Company formed on the 2017-03-27
TRISERVE MANAGEMENT, INC. 3510 TURTLE CREEK BOULEVARD DALLAS Texas 75219 FRANCHISE TAX ENDED Company formed on the 2013-02-01
TRISERVE RESOURCES, INC. 6301 PRESTON RD STE 700 PLANO TX 75024 ACTIVE Company formed on the 2013-12-30
TRISERVE, LLC 3510 TRUTLE CREEK BOULEVARD DALLAS Texas 75219 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-02-01

Company Officers of TRISERVE LIMITED

Current Directors
Officer Role Date Appointed
TREVOR CARTNER
Director 2011-07-08
JOSEPH CHRISTOPHER MUSGRAVE
Director 2004-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK THOMAS HODGES
Company Secretary 2007-02-28 2008-09-02
PAUL GRYLLS
Company Secretary 2004-01-09 2007-02-28
PAUL GRYLLS
Director 2004-01-09 2007-02-28
WB COMPANY SECRETARIES LIMITED
Company Secretary 2003-12-16 2004-01-09
WB COMPANY DIRECTORS LIMITED
Director 2003-12-16 2004-01-09
JL NOMINEES TWO LIMITED
Nominated Secretary 2003-12-05 2003-12-16
JL NOMINEES ONE LIMITED
Nominated Director 2003-12-05 2003-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR CARTNER WYNYARD PARK HOLDINGS LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
TREVOR CARTNER FLAXBY PARK LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
TREVOR CARTNER HUTC LIMITED Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2017-10-17
TREVOR CARTNER DISCOVERY PARK (ENERGY) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2017-07-18
TREVOR CARTNER DISCOVERY PARK (LAKESIDE) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-18
TREVOR CARTNER DISCOVERY PARK (INSTRO) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-18
TREVOR CARTNER LEGACY (NE) LTD Director 2015-11-20 CURRENT 2015-11-20 Active
TREVOR CARTNER BARNES WALLIS PARK LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
TREVOR CARTNER EAST KENT SPORTS VILLAGE LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
TREVOR CARTNER MANSTON PARK LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
TREVOR CARTNER BALKAN PROPERTIES LIMITED Director 2015-09-03 CURRENT 2015-09-03 Liquidation
TREVOR CARTNER EASTLAND (WYNYARD) LIMITED Director 2015-03-04 CURRENT 2014-09-11 Active - Proposal to Strike off
TREVOR CARTNER STONE HILL PARK LIMITED Director 2014-09-19 CURRENT 2014-09-17 Active
TREVOR CARTNER INVICTA ASSET MANAGEMENT LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
TREVOR CARTNER THORNEX LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
TREVOR CARTNER TUNSTALL HOMES LIMITED Director 2014-05-16 CURRENT 2013-09-24 Active
TREVOR CARTNER HELIOS BALKANS LIMITED Director 2013-11-26 CURRENT 2013-11-26 Liquidation
TREVOR CARTNER HELIOS EASTERN EUROPE LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
TREVOR CARTNER WMC NORTH EAST LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-09-29
TREVOR CARTNER DISCOVERY PARK (4) LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
TREVOR CARTNER PARKSERVE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Liquidation
TREVOR CARTNER NATZONE LIMITED Director 2012-06-06 CURRENT 2012-06-06 Liquidation
TREVOR CARTNER HELIOS REAL ESTATE LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
TREVOR CARTNER STRATEGIC SITES MIDDLESBROUGH LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2013-12-17
TREVOR CARTNER STRATEGIC SITES LIMITED Director 2011-08-16 CURRENT 2006-01-05 Active
TREVOR CARTNER WYNYARD PARK (ESTATE CO) LIMITED Director 2011-08-16 CURRENT 2005-05-20 Active
TREVOR CARTNER WYNYARD FOOD AND CATERING LIMITED Director 2011-07-08 CURRENT 2011-06-23 Dissolved 2015-06-16
TREVOR CARTNER TEES VALLEY VENTURES LIMITED Director 2011-04-27 CURRENT 2005-11-04 Active
TREVOR CARTNER CARTNER PROPERTY SERVICES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active - Proposal to Strike off
TREVOR CARTNER MATCH DAY CENTRES LTD Director 2010-10-07 CURRENT 2010-03-30 Active
TREVOR CARTNER HELIOS (INDUSTRIAL DEVELOPMENTS) LTD Director 2010-07-09 CURRENT 1997-10-20 Dissolved 2015-05-12
TREVOR CARTNER HELIOS DEVELOPMENT MANAGEMENT LTD Director 2010-07-09 CURRENT 1999-06-10 Dissolved 2016-05-24
TREVOR CARTNER HELIOS (CITY) LTD Director 2010-07-09 CURRENT 1999-09-30 Active
TREVOR CARTNER WYNYARD PARK LIMITED Director 2010-06-01 CURRENT 2005-03-14 Active
TREVOR CARTNER HELIOS PROPERTY HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-13 Active
TREVOR CARTNER SELENE PROPERTY SERVICES LIMITED Director 2008-06-25 CURRENT 1996-09-23 Dissolved 2014-07-08
JOSEPH CHRISTOPHER MUSGRAVE FLAXBY PARK LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
JOSEPH CHRISTOPHER MUSGRAVE DISCOVERY PARK (ENERGY) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2017-07-18
JOSEPH CHRISTOPHER MUSGRAVE DISCOVERY PARK (LAKESIDE) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-18
JOSEPH CHRISTOPHER MUSGRAVE DISCOVERY PARK (INSTRO) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-18
JOSEPH CHRISTOPHER MUSGRAVE LEGACY (NE) LTD Director 2015-11-20 CURRENT 2015-11-20 Active
JOSEPH CHRISTOPHER MUSGRAVE BARNES WALLIS PARK LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
JOSEPH CHRISTOPHER MUSGRAVE EAST KENT SPORTS VILLAGE LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JOSEPH CHRISTOPHER MUSGRAVE MANSTON PARK LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOSEPH CHRISTOPHER MUSGRAVE SADDLESTONE DEVELOPMENT LIMITED Director 2014-10-14 CURRENT 2013-09-12 Active - Proposal to Strike off
JOSEPH CHRISTOPHER MUSGRAVE SADDLESTONE WEST LIMITED Director 2014-10-14 CURRENT 2013-09-12 Active
JOSEPH CHRISTOPHER MUSGRAVE SADDLESTONE OCCIDENT LIMITED Director 2014-10-14 CURRENT 2013-09-20 Active
JOSEPH CHRISTOPHER MUSGRAVE KEPIERCO 200 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2015-09-18
JOSEPH CHRISTOPHER MUSGRAVE TARADINA NUMBER TWO LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
JOSEPH CHRISTOPHER MUSGRAVE TARADINA NUMBER FOUR LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
JOSEPH CHRISTOPHER MUSGRAVE TARADINA NUMBER ONE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
JOSEPH CHRISTOPHER MUSGRAVE TARADINA NUMBER THREE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
JOSEPH CHRISTOPHER MUSGRAVE STONE HILL PARK LIMITED Director 2014-09-19 CURRENT 2014-09-17 Active
JOSEPH CHRISTOPHER MUSGRAVE EASTLAND (WYNYARD) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
JOSEPH CHRISTOPHER MUSGRAVE CURIOUS COMBINATION LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
JOSEPH CHRISTOPHER MUSGRAVE INVICTA ASSET MANAGEMENT LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
JOSEPH CHRISTOPHER MUSGRAVE THORNEX LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
JOSEPH CHRISTOPHER MUSGRAVE JCM PROPERTY CONSULTANTS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
JOSEPH CHRISTOPHER MUSGRAVE WMC NORTH EAST LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-09-29
JOSEPH CHRISTOPHER MUSGRAVE DISCOVERY PARK (4) LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
JOSEPH CHRISTOPHER MUSGRAVE PARKSERVE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Liquidation
JOSEPH CHRISTOPHER MUSGRAVE STRATEGIC SITES MIDDLESBROUGH LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2013-12-17
JOSEPH CHRISTOPHER MUSGRAVE WYNYARD FOOD AND CATERING LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2015-06-16
JOSEPH CHRISTOPHER MUSGRAVE ALLENS WEST LIMITED Director 2009-11-24 CURRENT 2009-11-24 Dissolved 2017-10-03
JOSEPH CHRISTOPHER MUSGRAVE WYNYARD SCHOOL HOUSE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Liquidation
JOSEPH CHRISTOPHER MUSGRAVE STRATEGIC SITES LIMITED Director 2006-01-06 CURRENT 2006-01-05 Active
JOSEPH CHRISTOPHER MUSGRAVE WYNYARD PARK (ESTATE CO) LIMITED Director 2005-08-24 CURRENT 2005-05-20 Active
JOSEPH CHRISTOPHER MUSGRAVE WYNYARD PARK LIMITED Director 2005-07-29 CURRENT 2005-03-14 Active
JOSEPH CHRISTOPHER MUSGRAVE JCM MERCHANDISING LIMITED Director 2005-06-17 CURRENT 2005-05-24 Dissolved 2015-08-25
JOSEPH CHRISTOPHER MUSGRAVE JC MUSGRAVE LIMITED Director 2005-05-09 CURRENT 2005-05-09 Active
JOSEPH CHRISTOPHER MUSGRAVE WYNYARD LIMITED Director 2004-01-09 CURRENT 2003-12-05 Liquidation
JOSEPH CHRISTOPHER MUSGRAVE CHRIS MUSGRAVE LIMITED Director 2002-04-15 CURRENT 2002-04-09 Active
JOSEPH CHRISTOPHER MUSGRAVE JCM HOLDINGS LIMITED Director 2001-10-26 CURRENT 2001-09-26 Active
JOSEPH CHRISTOPHER MUSGRAVE JOSEPH DEVELOPMENTS LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active
JOSEPH CHRISTOPHER MUSGRAVE JCM RETAIL EQUIPMENT LIMITED Director 2000-03-13 CURRENT 1997-08-27 Active
JOSEPH CHRISTOPHER MUSGRAVE JCM RETAIL SERVICES LIMITED Director 1999-03-22 CURRENT 1993-12-03 Dissolved 2015-05-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-07Application to strike the company off the register
2021-12-23CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 99
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 99
2016-01-05AR0105/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Joseph Christopher Musgrave on 2015-03-27
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 99
2015-01-29AR0105/12/14 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 99
2013-12-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-10-23SH0122/10/13 STATEMENT OF CAPITAL GBP 66
2013-10-23SH0122/10/13 STATEMENT OF CAPITAL GBP 99
2013-10-22SH0122/10/13 STATEMENT OF CAPITAL GBP 33
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0105/12/12 ANNUAL RETURN FULL LIST
2012-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-05RES15CHANGE OF NAME 04/09/2012
2012-09-05CERTNMCompany name changed wynyard serviced offices LIMITED\certificate issued on 05/09/12
2012-01-31AA01Previous accounting period shortened from 31/03/12 TO 31/12/11
2012-01-06AR0105/12/11 FULL LIST
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-02AP01DIRECTOR APPOINTED MR TREVOR CARTNER
2011-01-07AR0105/12/10 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-02AUDAUDITOR'S RESIGNATION
2010-07-01AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM JCM HOUSE ROYCE AVENUE COWPEN INDUSTRIAL ESTATE BILLINGHAM STOCKTON ON TEES TS23 4BX
2009-12-15AR0105/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHRISTOPHER MUSGRAVE / 05/12/2009
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY MARK HODGES
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-08-28225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-06-25288aNEW SECRETARY APPOINTED
2007-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-20363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-16363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-23CERTNMCOMPANY NAME CHANGED WYNYARD CONFERENCING CENTRE LIMI TED CERTIFICATE ISSUED ON 23/03/05
2005-02-09363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-02-11225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-01-17288bSECRETARY RESIGNED
2004-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YG
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2003-12-29CERTNMCOMPANY NAME CHANGED BLOCKREAL LIMITED CERTIFICATE ISSUED ON 29/12/03
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24288bSECRETARY RESIGNED
2003-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRISERVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRISERVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRISERVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRISERVE LIMITED

Intangible Assets
Patents
We have not found any records of TRISERVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRISERVE LIMITED
Trademarks
We have not found any records of TRISERVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRISERVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2014-11-04 GBP £3,150 Conference Fees
Hartlepool Borough Council 2014-08-05 GBP £1,230 Room Hire/Hall Hire
Hartlepool Borough Council 2014-05-21 GBP £3,126 Room Hire/Hall Hire
Hartlepool Borough Council 2010-08-18 GBP £929

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRISERVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRISERVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRISERVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.