UKBizDB.co.uk

TRIDENT DESIGN AND FABRICATION LIMITED

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

This company is commonly known as Trident Design And Fabrication Limited. The company was founded 19 years ago and was given the registration number 05404955. The firm's registered office is in WARWICK. You can find them at Unit 3 Block C Harriott Drive, Heathcote Industrial Estate, Warwick, Warwickshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:TRIDENT DESIGN AND FABRICATION LIMITED
Company Number:05404955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 3 Block C Harriott Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 School Lane, Radford Semele, Leamington Spa, CV31 1TQ

Secretary29 March 2005Active
59 School Lane, Radford Semele, Leamington Spa, CV31 1TQ

Director29 March 2005Active
10 Plantagenet Park, Heathcote, Warwick, CV34 6EX

Director29 March 2005Active
13a, Cornmeadow Green, Worcester, England, WR3 7PN

Director29 March 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary29 March 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director29 March 2005Active

People with Significant Control

Mr Mark James Townsend
Notified on:29 March 2017
Status:Active
Date of birth:October 1976
Nationality:British
Address:Unit 3 Block C Harriott Drive, Warwick, CV34 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey Barry Clarke
Notified on:29 March 2017
Status:Active
Date of birth:June 1966
Nationality:British
Address:Unit 3 Block C Harriott Drive, Warwick, CV34 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Bullock
Notified on:29 March 2017
Status:Active
Date of birth:April 1964
Nationality:British Virgin Islander
Address:Unit 3 Block C Harriott Drive, Warwick, CV34 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-04-25Capital

Capital name of class of shares.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Capital

Capital variation of rights attached to shares.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Capital

Capital allotment shares.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.