Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIEGEN SECURITIES LIMITED
Company Information for

TRIEGEN SECURITIES LIMITED

COMPASS POINT 79-87, KINGSTON ROAD, STAINES, MIDDLESEX, TW18 1DT,
Company Registration Number
01113294
Private Limited Company
Active

Company Overview

About Triegen Securities Ltd
TRIEGEN SECURITIES LIMITED was founded on 1973-05-11 and has its registered office in Staines. The organisation's status is listed as "Active". Triegen Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRIEGEN SECURITIES LIMITED
 
Legal Registered Office
COMPASS POINT 79-87
KINGSTON ROAD
STAINES
MIDDLESEX
TW18 1DT
Other companies in TW18
 
Filing Information
Company Number 01113294
Company ID Number 01113294
Date formed 1973-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 08:04:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIEGEN SECURITIES LIMITED
Is this data useful to you?
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.

Company Officers of TRIEGEN SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM GOOD
Company Secretary 2016-06-20
GRAHAM GOOD
Director 2004-12-01
DAVID IAN JOHNSTON
Director 1994-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY MCKENZIE
Company Secretary 2013-01-08 2016-06-20
LORRAINE SPROULE
Company Secretary 2004-12-01 2013-01-08
EDWIN CHARLES GARRETT
Director 1991-10-27 2008-10-19
MITCHELL HISLOP
Company Secretary 2003-07-10 2004-12-01
EDWIN CHARLES GARRETT
Company Secretary 1991-10-27 2003-07-10
CHARLES EDWARD SMITH
Director 1991-10-27 1994-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GOOD KIDS OPERATING ROOM Director 2018-04-30 CURRENT 2018-01-11 Active
GRAHAM GOOD ACTIPH WATER LIMITED Director 2016-05-11 CURRENT 2015-05-05 Active
GRAHAM GOOD GLADSTONE PLACE LIMITED Director 2012-05-23 CURRENT 2012-05-22 Liquidation
GRAHAM GOOD AMICUS VENTURES LIMITED Director 2012-05-23 CURRENT 2012-05-22 Active
GRAHAM GOOD ROTHESAY ENTERPRISES LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
GRAHAM GOOD THE CHESTER HOTEL LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
GRAHAM GOOD EAST AFRICAN TEA INVESTMENTS Director 2012-01-27 CURRENT 2012-01-26 Active
GRAHAM GOOD WFT TRADING LTD Director 2011-12-19 CURRENT 2011-12-19 Active
GRAHAM GOOD WOOD & DAVIDSON LIMITED Director 2009-10-01 CURRENT 1899-06-15 Active
GRAHAM GOOD NORTH OF SCOTLAND ICE COMPANY LIMITED Director 2009-10-01 CURRENT 1932-09-27 Active
GRAHAM GOOD DON FISHING COMPANY (PETERHEAD) LTD. (THE) Director 2009-10-01 CURRENT 1962-12-10 Active
GRAHAM GOOD RIVENDELL (STONEHAVEN) LIMITED Director 2009-10-01 CURRENT 1965-07-14 Active
GRAHAM GOOD DUFF BRUCE (CONSTRUCTION) LIMITED Director 2009-10-01 CURRENT 1968-07-02 Active
GRAHAM GOOD STEADVALE TURBOCHARGERS (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1981-04-10 Active
GRAHAM GOOD THE DON FISHING COMPANY (TRAWLING) LIMITED Director 2009-10-01 CURRENT 1991-07-24 Active
GRAHAM GOOD J.W. SHIP STORES (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1900-12-21 Active
GRAHAM GOOD DISTRIBUTOR'S FISHING COMPANY (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1945-11-29 Active
GRAHAM GOOD J.W. GENERAL INDUSTRIES LIMITED Director 2009-10-01 CURRENT 1945-09-29 Active
GRAHAM GOOD ABERDEEN MOTOR TRAWLERS LIMITED Director 2009-10-01 CURRENT 1955-11-26 Active
GRAHAM GOOD ABERDEEN NEAR WATER TRAWLERS LIMITED Director 2009-10-01 CURRENT 1958-08-11 Active
GRAHAM GOOD MILWOOD MOTOR TRAWLERS LIMITED Director 2009-10-01 CURRENT 1960-11-11 Active
GRAHAM GOOD MANNOFIELD FISHING COMPANY LIMITED Director 2009-10-01 CURRENT 1962-06-25 Active
GRAHAM GOOD JOHN S.DUNCAN LIMITED Director 2009-10-01 CURRENT 1960-06-30 Active
GRAHAM GOOD ABERDEEN INSHORE ENGINEERING LIMITED Director 2009-10-01 CURRENT 1965-04-08 Active
GRAHAM GOOD MARINE ENGINEERING COMPANY (PETERHEAD) LIMITED Director 2009-10-01 CURRENT 1966-04-25 Active
GRAHAM GOOD J.W. PLUMBING AND HEATING (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1965-04-30 Active
GRAHAM GOOD ENTERPRISE SHIP STORES LIMITED (THE) Director 2009-10-01 CURRENT 1972-05-23 Active
GRAHAM GOOD CAITHNESS FISHSELLING COMPANY LIMITED Director 2009-10-01 CURRENT 1972-06-09 Active
GRAHAM GOOD BANFFSHIRE FISHSELLING COMPANY LIMITED Director 2009-10-01 CURRENT 1973-11-13 Active
GRAHAM GOOD JOHN LEWIS & SONS LIMITED Director 2009-10-01 CURRENT 1976-09-02 Active
GRAHAM GOOD J.W. SHIP REPAIRING LIMITED Director 2009-10-01 CURRENT 1976-09-02 Active
GRAHAM GOOD LOIRSTON HOMES LIMITED Director 2009-10-01 CURRENT 1977-11-01 Active
GRAHAM GOOD ENERGY ECONOMY SYSTEMS (SCOTLAND) LIMITED Director 2009-10-01 CURRENT 1980-02-07 Active
GRAHAM GOOD DON FISHING COMPANY (FRASERBURGH) LIMITED (THE) Director 2009-10-01 CURRENT 1985-03-22 Active
GRAHAM GOOD BELGRAVE ELECTRICAL LIMITED Director 2009-10-01 CURRENT 1993-05-25 Active
GRAHAM GOOD FARSCOT TRADERS LIMITED Director 2009-10-01 CURRENT 1993-03-29 Active
GRAHAM GOOD MANNOFIELD FINANCE LIMITED Director 2009-10-01 CURRENT 1960-10-06 Active
GRAHAM GOOD THE WOOD FOUNDATION AFRICA Director 2009-06-11 CURRENT 2009-06-11 Active
GRAHAM GOOD ROTHESAY RESIDENCE LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
GRAHAM GOOD CHESTER RESIDENCE LIMITED Director 2006-08-23 CURRENT 2006-07-05 Active
GRAHAM GOOD SIGNATURE PUBS LIMITED Director 2006-05-31 CURRENT 2006-05-05 Active
GRAHAM GOOD THE DON FISHING COMPANY, LIMITED Director 2006-01-11 CURRENT 1902-11-28 Active
GRAHAM GOOD KINLOCHBERVIE FISHSELLING COMPANY LIMITED Director 2006-01-11 CURRENT 1957-09-26 Active
GRAHAM GOOD J W FISHING VESSEL MANAGEMENT LIMITED Director 2006-01-11 CURRENT 1998-07-06 Active - Proposal to Strike off
GRAHAM GOOD PARAMOUNT BAR LIMITED Director 2005-04-27 CURRENT 2005-04-06 Active
GRAHAM GOOD SIGNATURE ENTERPRISES LIMITED Director 2003-07-08 CURRENT 2003-06-17 Active
GRAHAM GOOD THE SPERATUS GROUP LIMITED Director 2003-04-14 CURRENT 2003-04-14 Active
GRAHAM GOOD THE RUTLAND (EDINBURGH) LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
GRAHAM GOOD J.W. HOLDINGS LIMITED Director 2002-11-07 CURRENT 1998-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 10
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14AP03Appointment of Mr Graham Good as company secretary on 2016-06-20
2016-07-14TM02Termination of appointment of Lindsay Mckenzie on 2016-06-20
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Mr Graham Good on 2014-02-05
2015-01-23CH03SECRETARY'S DETAILS CHNAGED FOR LINDSAY MCKENZIE on 2014-02-05
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-18AP03Appointment of Lindsay Mckenzie as company secretary
2013-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY LORRAINE SPROULE
2012-03-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/11 FROM Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT
2011-02-09AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-02-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-08AR0131/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN JOHNSTON / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GOOD / 01/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORRAINE SPROULE / 01/10/2009
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR EDWIN GARRETT
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-02-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-17363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-30288bSECRETARY RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-20288aNEW SECRETARY APPOINTED
2003-07-20288bSECRETARY RESIGNED
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-19AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-14363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-12AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-06287REGISTERED OFFICE CHANGED ON 06/02/98 FROM: YARMOUTH MARINE BASE SOUTH DENES ROAD GREAT YARMOUTH NORFOLK. NR30 3LY
1998-01-26363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-16AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-27363aRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1996-06-12AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-29363xRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1995-11-27363xRETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS
1995-08-22AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-05363xRETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS
1994-07-20288NEW DIRECTOR APPOINTED
1994-05-23288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-05AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-11-19363sRETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS
1993-04-08287REGISTERED OFFICE CHANGED ON 08/04/93 FROM: PLUMTREE COURT LONDON EC4A 4HT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRIEGEN SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIEGEN SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRIEGEN SECURITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2011-10-01 £ 50

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TRIEGEN SECURITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 10
Cash Bank In Hand 2011-10-01 £ 10
Current Assets 2011-10-01 £ 60
Debtors 2011-10-01 £ 50
Shareholder Funds 2011-10-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRIEGEN SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIEGEN SECURITIES LIMITED
Trademarks
We have not found any records of TRIEGEN SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIEGEN SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRIEGEN SECURITIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRIEGEN SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIEGEN SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIEGEN SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TW18 1DT