This company is commonly known as Trident Brickwork Contractors Ltd. The company was founded 6 years ago and was given the registration number 10816392. The firm's registered office is in GAINSBOROUGH. You can find them at Wright Vigar Ltd, Britannia House, Gainsborough, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TRIDENT BRICKWORK CONTRACTORS LTD |
---|---|---|
Company Number | : | 10816392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wright Vigar Ltd, Britannia House, Gainsborough, England, DN21 2NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Birchwood View, Gainsborough, England, DN21 1WA | Director | 13 June 2017 | Active |
4, Claythorne Drive, Gainsborough, England, DN21 1TZ | Director | 13 June 2017 | Active |
10, Stamford Close, Sleaford, England, NG34 7WP | Director | 13 June 2017 | Active |
2 Gibson Close, Sleaford, England, NG34 8BB | Director | 13 June 2017 | Active |
Mr Daniel James Simpson | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Gibson Close, Sleaford, England, NG34 8BB |
Nature of control | : |
|
Mr James Olivant | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Claythorne Drive, Gainsborough, England, DN21 1TZ |
Nature of control | : |
|
Mr Andrew Joseph Millar | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Birchwood View, Gainsborough, England, DN21 1WA |
Nature of control | : |
|
Mr Daniel James Simpson | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Stamford Close, Sleaford, England, NG34 7WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-08 | Accounts | Change account reference date company current shortened. | Download |
2017-06-19 | Officers | Change person director company with change date. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Officers | Appoint person director company with name date. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.