UKBizDB.co.uk

TRIDENT COMMERCIAL HOLDINGS LIMITED

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

This company is commonly known as Trident Commercial Holdings Limited. The company was founded 45 years ago and was given the registration number 01388121. The firm's registered office is in DEESIDE. You can find them at Factory Road West, Sandycroft, Deeside, Flintshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:TRIDENT COMMERCIAL HOLDINGS LIMITED
Company Number:01388121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1978
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Factory Road West, Sandycroft, Deeside, Flintshire, CH5 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Factory Road West, Sandycroft, Deeside, CH5 2QJ

Secretary13 February 2004Active
Factory Road West, Sandycroft, Deeside, CH5 2QJ

Director01 December 2005Active
Factory Road West, Sandycroft, Deeside, CH5 2QJ

Director25 April 2022Active
Factory Road West, Sandycroft, Deeside, CH5 2QJ

Director16 April 2010Active
Factory Road West, Sandycroft, Deeside, CH5 2QJ

Director15 November 1996Active
57 Vicarage Lane, Elworth, Sandbach, CW11 3BU

Secretary15 February 2002Active
57 Vicarage Lane, Elworth, Sandbach, CW11 3BU

Secretary15 November 1996Active
93 Queens Park Drive, Crewe, CW2 7SN

Secretary-Active
Gable Cottage, Childwall Farm Kelsall Road Tarvin, Chester, CH3 8NR

Secretary09 October 1998Active
The Firs, 13 Greensway Curzon Park, Chester, CH4 8BE

Secretary18 May 1993Active
Factory Road West, Sandycroft, Deeside, CH5 2QJ

Director01 November 1997Active
1 Princess Drive, Wistaston, Crewe, CW2 8HN

Director-Active
75 Waterloo Road, Haslington, Crewe, CW1 5TA

Director-Active
Holmeleigh 150 Wistaston Road, Willaston, Nantwich, CW5 6QT

Director-Active
57 Vicarage Lane, Elworth, Sandbach, CW11 3BU

Director25 November 2002Active

People with Significant Control

Mr Robert Mark Tudor
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Factory Road West, Deeside, CH5 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type small.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type small.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type small.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type small.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type full.

Download
2016-04-15Capital

Capital variation of rights attached to shares.

Download
2016-04-15Capital

Capital name of class of shares.

Download
2016-04-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.