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.
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 | : |
|
Registered Address | : | Factory Road West, Sandycroft, Deeside, Flintshire, CH5 2QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Factory Road West, Sandycroft, Deeside, CH5 2QJ | Secretary | 13 February 2004 | Active |
Factory Road West, Sandycroft, Deeside, CH5 2QJ | Director | 01 December 2005 | Active |
Factory Road West, Sandycroft, Deeside, CH5 2QJ | Director | 25 April 2022 | Active |
Factory Road West, Sandycroft, Deeside, CH5 2QJ | Director | 16 April 2010 | Active |
Factory Road West, Sandycroft, Deeside, CH5 2QJ | Director | 15 November 1996 | Active |
57 Vicarage Lane, Elworth, Sandbach, CW11 3BU | Secretary | 15 February 2002 | Active |
57 Vicarage Lane, Elworth, Sandbach, CW11 3BU | Secretary | 15 November 1996 | Active |
93 Queens Park Drive, Crewe, CW2 7SN | Secretary | - | Active |
Gable Cottage, Childwall Farm Kelsall Road Tarvin, Chester, CH3 8NR | Secretary | 09 October 1998 | Active |
The Firs, 13 Greensway Curzon Park, Chester, CH4 8BE | Secretary | 18 May 1993 | Active |
Factory Road West, Sandycroft, Deeside, CH5 2QJ | Director | 01 November 1997 | Active |
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 | Director | 25 November 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type small. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type small. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type small. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type small. | Download |
2017-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type full. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type full. | Download |
2016-04-15 | Capital | Capital variation of rights attached to shares. | Download |
2016-04-15 | Capital | Capital name of class of shares. | Download |
2016-04-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.