TRIO COMPUTING LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 3FN

Company number 01412708
Status Active
Incorporation Date 1 February 1979
Company Type Private Limited Company
Address 3 CHYGOOSE DRIVE, TRURO, CORNWALL, TR1 3FN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of TRIO COMPUTING LIMITED are www.triocomputing.co.uk, and www.trio-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Trio Computing Limited is a Private Limited Company. The company registration number is 01412708. Trio Computing Limited has been working since 01 February 1979. The present status of the company is Active. The registered address of Trio Computing Limited is 3 Chygoose Drive Truro Cornwall Tr1 3fn. The company`s financial liabilities are £37.57k. It is £-16.17k against last year. And the total assets are £8.16k, which is £0k against last year. WILSON, Ric Thurstow is a Secretary of the company. WILSON, Ric Thurstow is a Director of the company. WILSON, Sandra is a Director of the company. The company operates in "Business and domestic software development".


trio computing Key Finiance

LIABILITIES £37.57k
-31%
CASH n/a
TOTAL ASSETS £8.16k
All Financial Figures

Current Directors


Director
WILSON, Ric Thurstow

78 years old

Director
WILSON, Sandra

74 years old

Persons With Significant Control

Mr Ric Thurstow Wilson
Notified on: 1 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

TRIO COMPUTING LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 80 more events
12 Dec 1989
Registered office changed on 12/12/89 from: albany house 489 london road camberley surrey GU15 3JA

19 Jun 1989
Registered office changed on 19/06/89 from: harvest house walkers ridge camberley surrey GU15 2DF

21 Apr 1989
Full accounts made up to 31 January 1984

20 Sep 1988
Dissolution discontinued

05 Sep 1988
Registered office changed on 05/09/88 from: harvest house paddock road caversham reading berkshire RG4 oby

TRIO COMPUTING LIMITED Charges

26 January 1990
Legal mortgage
Delivered: 6 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thorne house 267 high street crowthorne,berks t/no. Bk…
19 January 1990
Mortgage debenture
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…