Company NameTRI Control Systems Ltd
Company StatusActive
Company Number01902501
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years, 1 month ago)
Previous NamesBabarade Limited and TRI Controls Systems Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Ronald Stanley Nutkins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(9 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColham Green House
Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
Director NameNeville James Cockburn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(18 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressColham Green House
Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
Secretary NameHelen Jane Nutkins
NationalityBritish
StatusCurrent
Appointed01 March 2004(18 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressColham Green House
Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
Director NameHelen Jane Nutkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColham Green House
Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
Director NameMrs Margaret Dorothy Sales
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1998)
RoleSecretary
Correspondence Address13 Charwood Road
Wokingham
Berkshire
RG11 1RY
Director NameMr Roy Sales
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2003)
RoleExecutive
Correspondence Address13 Charwood Road
Wokingham
Berkshire
RG11 1RY
Director NameMr Stewart Young
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 October 2005)
RoleExecutive
Correspondence Address4 Penn Close
Uxbridge
Middlesex
UB8 3AW
Secretary NameMr Stewart Young
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address4 Penn Close
Uxbridge
Middlesex
UB8 3AW

Contact

Websitetricontrols.com
Telephone01895 257500
Telephone regionUxbridge

Location

Registered AddressColham Green House
Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

305 at £1Ronald Stanley Nutkins
50.83%
Ordinary
295 at £1Helen Nutkins
49.17%
Ordinary

Financials

Year2014
Net Worth£411,896
Cash£232,528
Current Liabilities£619,671

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

4 April 2005Delivered on: 7 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a colham green house, colham green road, uxbridge, middlesex, t/no AGL2106. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 March 2005Delivered on: 24 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 1998Delivered on: 13 March 1998
Satisfied on: 27 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Colham green house colham green road hillingdon middx. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with updates (3 pages)
7 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
21 September 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
3 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
21 March 2022Director's details changed for Neville James Cockburn on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Mr Ronald Stanley Nutkins on 21 March 2022 (2 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
2 July 2021Satisfaction of charge 3 in full (2 pages)
7 October 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 February 2020Appointment of Helen Jane Nutkins as a director on 7 February 2020 (2 pages)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 July 2018Confirmation statement made on 4 September 2017 with no updates (3 pages)
1 September 2017Secretary's details changed for Helen Jane Nutkins on 31 August 2017 (1 page)
1 September 2017Secretary's details changed for Helen Jane Nutkins on 31 August 2017 (1 page)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 July 2017Notification of Helen Nutkins as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Ronald Stanley Nutkins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 July 2017Notification of Helen Nutkins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Ronald Stanley Nutkins as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Ronald Stanley Nutkins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Helen Nutkins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
9 November 2016Director's details changed for Neville James Cockburn on 4 November 2016 (2 pages)
9 November 2016Director's details changed for Neville James Cockburn on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Ronald Stanley Nutkins on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Ronald Stanley Nutkins on 4 November 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 600
(5 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 600
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 600
(5 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 600
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 600
(5 pages)
23 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 600
(5 pages)
13 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Ronald Stanley Nutkins on 22 June 2010 (2 pages)
9 August 2010Director's details changed for Neville James Cockburn on 22 June 2010 (2 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Neville James Cockburn on 22 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Ronald Stanley Nutkins on 22 June 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 July 2009Secretary's change of particulars / helen nutkins / 19/06/2009 (1 page)
10 July 2009Secretary's change of particulars / helen nutkins / 19/06/2009 (1 page)
10 July 2009Director's change of particulars / ronald nutkins / 19/06/2009 (1 page)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
10 July 2009Director's change of particulars / ronald nutkins / 19/06/2009 (1 page)
8 August 2008Return made up to 22/06/08; full list of members (4 pages)
8 August 2008Return made up to 22/06/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 November 2007Company name changed tri controls systems LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed tri controls systems LIMITED\certificate issued on 28/11/07 (2 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 August 2007Return made up to 22/06/07; full list of members (2 pages)
14 August 2007Return made up to 22/06/07; full list of members (2 pages)
18 July 2006Return made up to 22/06/06; full list of members (3 pages)
18 July 2006Return made up to 22/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 December 2005£ ic 900/600 14/10/05 £ sr 300@1=300 (1 page)
28 December 2005£ ic 900/600 14/10/05 £ sr 300@1=300 (1 page)
17 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Registered office changed on 27/07/05 from: 4 penn close the avenue cowley uxbridge middx UB8 3AW (1 page)
27 July 2005Return made up to 22/06/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: 4 penn close the avenue cowley uxbridge middx UB8 3AW (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 22/06/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
10 September 2004Return made up to 22/06/04; full list of members (8 pages)
10 September 2004Return made up to 22/06/04; full list of members (8 pages)
3 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
2 October 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 August 2002Return made up to 22/06/02; full list of members (8 pages)
22 August 2002Return made up to 22/06/02; full list of members (8 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 June 2001Return made up to 22/06/01; full list of members (8 pages)
28 June 2001Return made up to 22/06/01; full list of members (8 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 June 2000Return made up to 30/06/00; full list of members (8 pages)
26 June 2000Return made up to 30/06/00; full list of members (8 pages)
12 April 2000Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
12 April 2000Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Return made up to 30/06/98; full list of members (6 pages)
21 September 1998Return made up to 30/06/98; full list of members (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
16 December 1997Full accounts made up to 30 April 1997 (13 pages)
16 December 1997Full accounts made up to 30 April 1997 (13 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 January 1997Full accounts made up to 30 April 1996 (12 pages)
6 January 1997Full accounts made up to 30 April 1996 (12 pages)
2 September 1996Return made up to 30/06/96; full list of members (6 pages)
2 September 1996Return made up to 30/06/96; full list of members (6 pages)
23 October 1995Full accounts made up to 30 April 1995 (12 pages)
23 October 1995Return made up to 30/06/95; change of members (6 pages)
23 October 1995Full accounts made up to 30 April 1995 (12 pages)
23 October 1995Return made up to 30/06/95; change of members (6 pages)