Company Information for TRIO EQUIPMENT UK LTD
UNIT 14 DUNSTON DAIRY FARM, DUNSTON, STAFFORD, ST18 9AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRIO EQUIPMENT UK LTD | |
Legal Registered Office | |
UNIT 14 DUNSTON DAIRY FARM DUNSTON STAFFORD ST18 9AB Other companies in M17 | |
Company Number | 05632107 | |
---|---|---|
Company ID Number | 05632107 | |
Date formed | 2005-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 11:27:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DAVID STATHAM |
||
GAVIN DANIEL HEATH |
||
JULIAN SHARPE |
||
ROBERT DAVID STATHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LAWRENCE DUNNE |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLAY PLANT NORTH WEST LIMITED | Company Secretary | 2005-02-11 | CURRENT | 2005-02-09 | Active - Proposal to Strike off | |
SHEEHY PLANT SERVICES LIMITED | Company Secretary | 2005-02-11 | CURRENT | 2005-02-09 | Active | |
SURE EQUIPMENT (SPARES) LIMITED | Director | 2015-11-06 | CURRENT | 1991-12-20 | Active | |
SURE EQUIPMENT (SPARES) LIMITED | Director | 2008-07-01 | CURRENT | 1991-12-20 | Active | |
ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
WASTE PROCESSING SOLUTIONS LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-21 | Active | |
FINLAY PLANT (UK) LIMITED | Director | 2008-03-29 | CURRENT | 2007-02-15 | Active | |
FINLAY PLANT NORTH WEST LIMITED | Director | 2005-02-11 | CURRENT | 2005-02-09 | Active - Proposal to Strike off | |
SHEEHY PLANT SERVICES LIMITED | Director | 2005-02-11 | CURRENT | 2005-02-09 | Active | |
FINLAY PLANT SALES LIMITED | Director | 2005-02-11 | CURRENT | 2005-02-09 | Active | |
AGGREGATE PROCESSING SOLUTIONS LIMITED | Director | 2004-09-29 | CURRENT | 2004-09-24 | Active | |
FINLAY WASHING PLANT LIMITED | Director | 2004-09-29 | CURRENT | 2004-09-24 | Active - Proposal to Strike off | |
FINLAY PLANT S.W. LIMITED | Director | 1998-12-21 | CURRENT | 1998-10-08 | Active | |
FINLAY PLANT (SOUTHERN) LIMITED | Director | 1992-09-01 | CURRENT | 1992-09-01 | Active | |
FINLAY PLANT (NORTHERN) LIMITED | Director | 1992-02-13 | CURRENT | 1992-02-13 | Active | |
FINLAY HIRE LIMITED | Director | 1992-01-07 | CURRENT | 1992-01-07 | Active | |
SURE EQUIPMENT (SPARES) LIMITED | Director | 1991-01-06 | CURRENT | 1991-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
Appointment of Mrs Samantha Heath as company secretary on 2023-10-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
Cancellation of shares. Statement of capital on 2022-05-21 GBP 55 | ||
Purchase of own shares | ||
SH06 | Cancellation of shares. Statement of capital on 2022-05-21 GBP 55 | |
SH03 | Purchase of own shares | |
PSC04 | Change of details for Mr Gavin Daniel Heath as a person with significant control on 2022-05-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID STATHAM | |
TM02 | Termination of appointment of Robert David Statham on 2022-05-06 | |
PSC07 | CESSATION OF ROBERT DAVID STATHAM AS A PERSON OF SIGNIFICANT CONTROL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2021-11-21 GBP 63.00 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-11-21 GBP 63.00 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/21 FROM Lakeside House Ladford Covert Industrial Park Seighford Stafford ST18 9QL England | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-21 GBP 72 | |
PSC07 | CESSATION OF JULIAN DARYL SHARPE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Gavin Daniel Heath as a person with significant control on 2021-05-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN DARYL SHARPE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert David Statham on 2020-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT DAVID STATHAM on 2020-12-01 | |
PSC04 | Change of details for Mr Robert David Statham as a person with significant control on 2020-12-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Julian Sharpe as a person with significant control on 2019-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/19 FROM C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Robert David Statham on 2017-02-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT DAVID STATHAM on 2017-02-22 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Gavin Daniel Heath on 2016-10-24 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Julian Sharpe on 2016-07-18 | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/12/15 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
SH01 | 29/06/15 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID STATHAM | |
AP01 | DIRECTOR APPOINTED MR GAVIN DANIEL HEATH | |
AP01 | DIRECTOR APPOINTED MR JULIAN SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE DUNNE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/14 FROM C/O Topping Partnership, 9Th Floor, 8 Exchange Quay Salford Gtr Manchester M5 3EJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 22/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE DUNNE / 03/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 22/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 22/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 22/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 15, FAIRWAY GIRTON CAMBRIDGE CAMBRIDGESHIRE CB30QF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
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 TRIO EQUIPMENT UK LTD
Cash Bank In Hand | 2011-12-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TRIO EQUIPMENT UK LTD are:
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. |