UKBizDB.co.uk

TRIDENT ENERGY LIMITED

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

This company is commonly known as Trident Energy Limited. The company was founded 20 years ago and was given the registration number 04984445. The firm's registered office is in CAMBRIDGE. You can find them at Future Business Centre, Kings Hedges Road, Cambridge, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:TRIDENT ENERGY LIMITED
Company Number:04984445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cranfield Park, Burstall, Ipswich, IP8 3DT

Director28 November 2008Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Secretary05 August 2004Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Secretary02 April 2004Active
47 Crowstone Road, Westcliff On Sea, SS0 8BG

Secretary07 April 2004Active
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH

Secretary03 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary03 December 2003Active
176, St Vincent Street, Glasgow, Uk, G2 5SG

Director15 August 2011Active
Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY

Director11 June 2013Active
The Crest 33a West Hill Avenue, Epsom, KT19 8LE

Director30 January 2007Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Director03 December 2003Active
64 Park Drive, Winchmore Hill, London, N21 2LS

Director17 April 2004Active
47 Crowstone Road, Westcliff On Sea, SS0 8BG

Director02 April 2004Active
Token House, 11-12 Token House Yard, London, Uk, EC2V 7AS

Director24 January 2012Active
Yaxley Manor House, Mellis Road, Yaxley, Eye, IP23 8DG

Director19 August 2009Active
Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY

Director12 March 2013Active
41 Cordys Lane, Trimley, Felixstowe, IP11 0UD

Director02 April 2004Active
85, Regent Street, Cambridge, England, CB2 1AW

Corporate Director30 January 2007Active
2, Lambeth Hill, London, EC4V 4GG

Corporate Director17 October 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director03 December 2003Active

People with Significant Control

Mr Stephen John Packard
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY
Nature of control:
  • Ownership of shares 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 (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
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption full.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Capital

Capital allotment shares.

Download
2015-08-25Officers

Termination director company.

Download
2015-08-24Officers

Termination director company with name termination date.

Download
2015-08-24Officers

Termination director company with name termination date.

Download
2015-08-24Officers

Termination director company with name termination date.

Download
2015-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.