Warning: file_put_contents(c/9ea1ad0fe46dc828cbcdaffcd4c48778.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Trident Building & Maintenance Ltd, CM12 0EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIDENT BUILDING & MAINTENANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trident Building & Maintenance Ltd. The company was founded 28 years ago and was given the registration number 03174383. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:TRIDENT BUILDING & MAINTENANCE LTD
Company Number:03174383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England, CM12 0EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Runwell Hall Farmhouse, Hoe Lane, Rettendon, England, CM3 8DQ

Director04 March 2020Active
Unit 15 Runwell Hall Farmhouse, Hoe Lane, Rettendon, England, CM3 8DQ

Director08 September 2018Active
376, London Road, Hadleigh, Benfleet, SS7 2DA

Secretary28 March 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary18 March 1996Active
376, London Road, Hadleigh, Benfleet, SS7 2DA

Director26 September 2011Active
22 The Durdans, Langdon Hills, Basildon, SS16 6DA

Director28 March 1996Active
376, London Road, Hadleigh, Benfleet, SS7 2DA

Director30 September 2014Active
376, London Road, Hadleigh, Benfleet, SS7 2DA

Director28 March 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director18 March 1996Active

People with Significant Control

Mr Jonathan William Boulter
Notified on:04 March 2020
Status:Active
Date of birth:December 1969
Nationality:English
Country of residence:United Kingdom
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leanne Rebecca Nicholls
Notified on:08 September 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Unit 15 Runwell Hall Farmhouse, Hoe Lane, Rettendon, England, CM3 8DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Lee Kurt Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Address:376, London Road, Benfleet, SS7 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William David Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:376, London Road, Benfleet, SS7 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Accounts

Change account reference date company previous shortened.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous extended.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.