UKBizDB.co.uk

TRIDENT MEDICAL SERVICES LIMITED

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

This company is commonly known as Trident Medical Services Limited. The company was founded 29 years ago and was given the registration number 03017087. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:TRIDENT MEDICAL SERVICES LIMITED
Company Number:03017087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 February 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director02 September 2014Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director03 February 2012Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary01 February 1995Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY

Secretary01 February 1995Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY

Director01 February 1995Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY

Director01 November 2004Active
Bylands Cottage, Stratfield Turgis, Hook, RG27 0AR

Director12 July 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director01 February 1995Active
Foxhills, 6 Laustan Close, Guildford, GU1 2TS

Director01 February 1995Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY

Director01 February 1995Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director01 June 2016Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director01 June 2016Active

People with Significant Control

Mrs Fiona Ann Penfold
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Brian Harry Penfold
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
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 (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
2022-12-01Gazette

Gazette dissolved liquidation.

Download
2022-09-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-05Resolution

Resolution.

Download
2020-08-28Address

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

Download
2020-08-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Capital

Capital alter shares subdivision.

Download
2017-03-13Capital

Capital name of class of shares.

Download
2017-03-10Capital

Capital variation of rights attached to shares.

Download
2017-03-08Resolution

Resolution.

Download
2017-02-23Mortgage

Mortgage satisfy charge full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.