UKBizDB.co.uk

TRIDENT SECURITY LTD.

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

This company is commonly known as Trident Security Ltd.. The company was founded 15 years ago and was given the registration number 06906086. The firm's registered office is in DARWEN. You can find them at Trident House Unit 7, Anchor Court, Commercial Road, Darwen, Blackburn. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TRIDENT SECURITY LTD.
Company Number:06906086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Trident House Unit 7, Anchor Court, Commercial Road, Darwen, Blackburn, England, BB3 0DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trident House, Unit 7, Anchor Court, Commercial Road, Darwen, England, BB3 0DB

Director27 May 2022Active
Trident House, Unit 7 Anchor Court, Commercial Road, Darwen, England, BB3 0DB

Director15 May 2009Active
18-19, Prince Of Wales House, Salmon Fields Business Village, Royton Oldham, United Kingdom, OL2 6HT

Corporate Secretary15 May 2009Active
27 Ferneyfield Road, Chadderton, Oldham, OL9 0LU

Director15 May 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director14 May 2009Active
Trident House, Unit 7, Anchor Court, Commercial Road, Darwen, England, BB3 0DB

Director28 December 2017Active
259, Leigh Road, Westhoughton, Bolton, United Kingdom, BL5 2JQ

Director15 May 2009Active

People with Significant Control

Scutum Group Uk Limited
Notified on:17 December 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 10, Langford Lane, Kidlington, United Kingdom, OX5 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Franck Namy
Notified on:28 December 2017
Status:Active
Date of birth:August 1965
Nationality:French
Country of residence:Switzerland
Address:C/O Scutum International S.A., Avenue Gratta Paille 1-2, 1018 Lausanne, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil David Hughes
Notified on:13 May 2017
Status:Active
Date of birth:June 1964
Nationality:British
Address:Prince Of Wales House, 18-19 Salmon Fields Business Village, Oldham, OL2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Whiteside
Notified on:13 May 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:Prince Of Wales House, 18-19 Salmon Fields Business Village, Oldham, OL2 6HT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type small.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type small.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-21Accounts

Change account reference date company previous shortened.

Download
2018-03-16Accounts

Change account reference date company current shortened.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Address

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

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.