TRIO OFFSET LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4HR

Company number 01957469
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address 44 WATES WAY, MITCHAM, ENGLAND, CR4 4HR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from Unit 15 Mitcham Industrial Estate, Streatham Road Mitcham Surrey CR4 2AP to 44 Wates Way Mitcham CR4 4HR on 18 January 2017; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TRIO OFFSET LIMITED are www.triooffset.co.uk, and www.trio-offset.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Trio Offset Limited is a Private Limited Company. The company registration number is 01957469. Trio Offset Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Trio Offset Limited is 44 Wates Way Mitcham England Cr4 4hr. . SPERLING, Norman is a Secretary of the company. PHILBY, Thomas is a Director of the company. SIBLEY, Graeme John is a Director of the company. Secretary HOUSE, Geoffrey William has been resigned. Director HOUSE, Geoffrey William has been resigned. Director WATKINSON, Derek William has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SPERLING, Norman
Appointed Date: 10 June 1994

Director
PHILBY, Thomas
Appointed Date: 01 March 1994
68 years old

Director
SIBLEY, Graeme John
Appointed Date: 01 March 1994
57 years old

Resigned Directors

Secretary
HOUSE, Geoffrey William
Resigned: 10 June 1994

Director
HOUSE, Geoffrey William
Resigned: 31 May 1994
83 years old

Director
WATKINSON, Derek William
Resigned: 10 June 1994
93 years old

Persons With Significant Control

Mr Thomas Philby
Notified on: 1 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme John Sibley
Notified on: 1 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIO OFFSET LIMITED Events

18 Jan 2017
Registered office address changed from Unit 15 Mitcham Industrial Estate, Streatham Road Mitcham Surrey CR4 2AP to 44 Wates Way Mitcham CR4 4HR on 18 January 2017
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,100

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
19 Apr 1989
Registered office changed on 19/04/89 from: lloyds bank chambers 2 woodwarde road dulwich london SE22 8UJ

19 Feb 1989
Registered office changed on 19/02/89 from: avenue house high street berkeley gloucestershire GL13 9BJ

18 Feb 1989
New director appointed

03 Feb 1989
First gazette

12 Nov 1985
Incorporation

TRIO OFFSET LIMITED Charges

23 December 2009
Chattels mortgage
Delivered: 24 December 2009
Status: Satisfied on 20 January 2014
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited, Together 'Hsbc
Description: Heidelberg speedmaster 74 two colour offset press…
23 December 1998
Mortgage debenture
Delivered: 12 January 1999
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1998
Legal mortgage
Delivered: 5 January 1999
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a unit 15 mitcham industrial estate…
20 July 1990
Mortgage debenture
Delivered: 24 July 1990
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…