This company is commonly known as Trident Electrical Services Limited. The company was founded 27 years ago and was given the registration number 03209046. The firm's registered office is in ANDOVER. You can find them at 19 Smeaton Road, Portway West Business Park, Andover, Hants. This company's SIC code is 43210 - Electrical installation.
Name | : | TRIDENT ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03209046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Smeaton Road, Portway West Business Park, Andover, Hants, United Kingdom, SP10 3LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Smeaton Road, Portway West Business Park, Andover, United Kingdom, SP10 3LF | Director | 01 June 2005 | Active |
19 Smeaton Road, Portway West Business Park, Andover, United Kingdom, SP10 3LF | Director | 01 March 2015 | Active |
5 Westgate Close, Roman Road, Basingstoke, RG23 8DU | Director | 01 June 2005 | Active |
5 West Gate Close, Basingstoke, RG23 8DU | Director | 07 June 1996 | Active |
19 Smeaton Road, Portway West Business Park, Andover, United Kingdom, SP10 3LF | Secretary | 07 June 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 June 1996 | Active |
Vine Cottage Oxford Road, Sutton Scotney, Winchester, SO21 3JG | Director | 07 June 1996 | Active |
Vine Cottage Oxford Road, Sutton Scotney, Winchester, SO21 3JG | Director | 01 June 2005 | Active |
1 Brooks Close, Whitchurch, RG28 7JU | Director | 01 April 2002 | Active |
Mrs June Bedford | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Smeaton Road, Portway West Business Park, Andover, United Kingdom, SP10 3LF |
Nature of control | : |
|
Mr Peter John Bowyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 19 Smeaton Road, Portway West Business Park, Andover, United Kingdom, SP10 3LF |
Nature of control | : |
|
Mr Gary Bedford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 19 Smeaton Road, Portway West Business Park, Andover, United Kingdom, SP10 3LF |
Nature of control | : |
|
Mr Michael Steven Bedford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 19 Smeaton Road, Portway West Business Park, Andover, United Kingdom, SP10 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-04-23 | Officers | Change person director company with change date. | Download |
2023-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Resolution | Resolution. | Download |
2019-04-23 | Capital | Capital name of class of shares. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.