UKBizDB.co.uk

TRIDENT MACHINES LIMITED

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

This company is commonly known as Trident Machines Limited. The company was founded 33 years ago and was given the registration number 02510846. The firm's registered office is in AYLESFORD. You can find them at Unit 6 Motorway Industrial, Estate Forstal Road, Aylesford, Kent. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:TRIDENT MACHINES LIMITED
Company Number:02510846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1990
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Motorway Industrial, Estate Forstal Road, Aylesford, Kent, ME20 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

Director01 July 2006Active
Unit 6, Motorway Industrial Estate, Forstal, Aylesford, England, ME20 7AF

Director10 February 2014Active
Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

Director-Active
Unit 6 Motorway Industrial, Estate Forstal Road, Aylesford, ME20 7AF

Secretary-Active
Unit 6 Motorway Industrial, Estate Forstal Road, Aylesford, ME20 7AF

Director30 September 2011Active
Unit 6 Motorway Industrial, Estate Forstal Road, Aylesford, ME20 7AF

Director30 September 2011Active
Unit 6 Motorway Industrial, Estate Forstal Road, Aylesford, ME20 7AF

Director-Active
West Lodge Westfield Road, Beaconsfield, HP9 1EF

Director-Active

People with Significant Control

P&G Leisure (Holdings) Limited
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, England, ME20 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Sidney Gerald Oversby Powell
Notified on:30 November 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Unit 6 Motorway Industrial, Aylesford, ME20 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Sidney Gerald Oversby Powell
Notified on:26 November 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Unit 6 Motorway Industrial, Aylesford, ME20 7AF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation in administration progress report.

Download
2023-07-19Insolvency

Liquidation in administration progress report.

Download
2023-05-23Insolvency

Liquidation in administration extension of period.

Download
2023-01-12Insolvency

Liquidation in administration progress report.

Download
2022-07-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-06-23Insolvency

Liquidation in administration proposals.

Download
2022-06-21Address

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

Download
2022-06-21Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-03Resolution

Resolution.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.