This company is commonly known as Tridan Business Concepts Limited. The company was founded 9 years ago and was given the registration number 09253188. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | TRIDAN BUSINESS CONCEPTS LIMITED |
---|---|---|
Company Number | : | 09253188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, England, HP2 4TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, 11 Walter Close, Otham, Maidstone, England, ME15 8YX | Secretary | 07 October 2014 | Active |
11, Walter Close, Otham, Maidstone, England, ME15 8YX | Director | 07 October 2014 | Active |
42 Hedingham Road, Chafford Hundred, Grays, England, RM16 6BH | Director | 02 March 2022 | Active |
42, Hedingham Road, Chafford Hundred, Grays, England, RM16 6BH | Director | 04 January 2016 | Active |
42, Hedingham Road, Chafford Hundred, Grays, United Kingdom, RM16 6BH | Director | 07 October 2014 | Active |
42 Hedingham Road, Chafford Hundred, Grays, United Kingdom, RM16 6BH | Director | 21 April 2017 | Active |
Flat 3, 204 Monyhull Hall Road, Birmingham, United Kingdom, B30 3QJ | Director | 17 May 2018 | Active |
Mr Ibrahim Agboola Olaleye | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 42 Hedingham Road, Chafford Hundred, Grays, United Kingdom, RM16 6BH |
Nature of control | : |
|
Miss Olasimbo Olayinka Balogun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Hedingham Road, Chafford Hundred, Grays, United Kingdom, RM16 6BH |
Nature of control | : |
|
Mr Bolaji Dotun Olaleye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1c Amberside, Wood Lane, Hemel Hempstead, England, HP2 4TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person secretary company with change date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.