Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
Director Name | Neville James Cockburn |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Colham Green House Colham Green Road Uxbridge Middlesex UB8 3QQ |
Secretary Name | Helen Jane Nutkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | Colham Green House Colham Green Road Uxbridge Middlesex UB8 3QQ |
Director Name | Helen Jane Nutkins |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colham Green House Colham Green Road Uxbridge Middlesex UB8 3QQ |
Director Name | Mrs Margaret Dorothy Sales |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 1998) |
Role | Secretary |
Correspondence Address | 13 Charwood Road Wokingham Berkshire RG11 1RY |
Director Name | Mr Roy Sales |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 November 2003) |
Role | Executive |
Correspondence Address | 13 Charwood Road Wokingham Berkshire RG11 1RY |
Director Name | Mr Stewart Young |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 October 2005) |
Role | Executive |
Correspondence Address | 4 Penn Close Uxbridge Middlesex UB8 3AW |
Secretary Name | Mr Stewart Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 4 Penn Close Uxbridge Middlesex UB8 3AW |
Website | tricontrols.com |
---|---|
Telephone | 01895 257500 |
Telephone region | Uxbridge |
Registered Address | Colham Green House Colham Green Road Uxbridge Middlesex UB8 3QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
305 at £1 | Ronald Stanley Nutkins 50.83% Ordinary |
---|---|
295 at £1 | Helen Nutkins 49.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,896 |
Cash | £232,528 |
Current Liabilities | £619,671 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 September 2022 (9 months ago) |
---|---|
Next Return Due | 18 September 2023 (3 months, 2 weeks from now) |
4 April 2005 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
---|---|
9 August 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
2 July 2021 | Satisfaction of charge 3 in full (2 pages) |
7 October 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
21 February 2020 | Appointment of Helen Jane Nutkins as a director on 7 February 2020 (2 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 July 2018 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
1 September 2017 | Secretary's details changed for Helen Jane Nutkins on 31 August 2017 (1 page) |
1 September 2017 | Secretary's details changed for Helen Jane Nutkins on 31 August 2017 (1 page) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Helen Nutkins as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Ronald Stanley Nutkins as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Helen Nutkins as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Ronald Stanley Nutkins as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Helen Nutkins as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Ronald Stanley Nutkins as a person with significant control on 6 April 2016 (2 pages) |
9 November 2016 | Director's details changed for Neville James Cockburn on 4 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Neville James Cockburn on 4 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Ronald Stanley Nutkins on 4 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Ronald Stanley Nutkins on 4 November 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
13 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Neville James Cockburn on 22 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Ronald Stanley Nutkins on 22 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Neville James Cockburn on 22 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Ronald Stanley Nutkins on 22 June 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 July 2009 | Director's change of particulars / ronald nutkins / 19/06/2009 (1 page) |
10 July 2009 | Secretary's change of particulars / helen nutkins / 19/06/2009 (1 page) |
10 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 July 2009 | Secretary's change of particulars / helen nutkins / 19/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / ronald nutkins / 19/06/2009 (1 page) |
8 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 November 2007 | Company name changed tri controls systems LIMITED\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed tri controls systems LIMITED\certificate issued on 28/11/07 (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
14 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 December 2005 | £ ic 900/600 14/10/05 £ sr [email protected]=300 (1 page) |
28 December 2005 | £ ic 900/600 14/10/05 £ sr [email protected]=300 (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 4 penn close the avenue cowley uxbridge middx UB8 3AW (1 page) |
27 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 4 penn close the avenue cowley uxbridge middx UB8 3AW (1 page) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Return made up to 22/06/04; full list of members (8 pages) |
10 September 2004 | Return made up to 22/06/04; full list of members (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
2 October 2003 | Return made up to 22/06/03; full list of members
|
2 October 2003 | Return made up to 22/06/03; full list of members
|
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 August 2002 | Return made up to 22/06/02; full list of members (8 pages) |
22 August 2002 | Return made up to 22/06/02; full list of members (8 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (8 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (8 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
26 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
12 April 2000 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
12 April 2000 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
21 September 1998 | Return made up to 30/06/98; full list of members (6 pages) |
21 September 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
6 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
6 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
2 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
2 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
23 October 1995 | Return made up to 30/06/95; change of members (6 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
23 October 1995 | Return made up to 30/06/95; change of members (6 pages) |