UKBizDB.co.uk

TRIDENT ELECTRICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
19 Smeaton Road, Portway West Business Park, Andover, United Kingdom, SP10 3LF

Director01 June 2005Active
19 Smeaton Road, Portway West Business Park, Andover, United Kingdom, SP10 3LF

Director01 March 2015Active
5 Westgate Close, Roman Road, Basingstoke, RG23 8DU

Director01 June 2005Active
5 West Gate Close, Basingstoke, RG23 8DU

Director07 June 1996Active
19 Smeaton Road, Portway West Business Park, Andover, United Kingdom, SP10 3LF

Secretary07 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 1996Active
Vine Cottage Oxford Road, Sutton Scotney, Winchester, SO21 3JG

Director07 June 1996Active
Vine Cottage Oxford Road, Sutton Scotney, Winchester, SO21 3JG

Director01 June 2005Active
1 Brooks Close, Whitchurch, RG28 7JU

Director01 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-04-23Officers

Change person director company with change date.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-23Capital

Capital name of class of shares.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Address

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

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.