This company is commonly known as Trident Services Grp Limited. The company was founded 9 years ago and was given the registration number 09494183. The firm's registered office is in SMETHWICK. You can find them at 140 High Street, , Smethwick, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | TRIDENT SERVICES GRP LIMITED |
---|---|---|
Company Number | : | 09494183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2015 |
End of financial year | : | 28 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 High Street, Smethwick, West Midlands, England, B66 3AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, High Street, Smethwick, England, B66 3AP | Director | 01 September 2015 | Active |
20, Earl Street, West Bromwich, England, B70 9HR | Director | 01 April 2018 | Active |
20, Earl Street, West Bromwich, England, B70 9HR | Director | 09 September 2016 | Active |
25, Binton Road, Shirley, Solihull, England, B90 2QH | Director | 22 April 2017 | Active |
57, Rosemary Crescent, Wolverhampton, United Kingdom, WV4 5AP | Director | 17 March 2015 | Active |
One, Edingale Court, Bramcote, Nottingham, England, NG9 3LY | Director | 01 May 2016 | Active |
140, High Street, Smethwick, United Kingdom, B66 6AP | Director | 01 April 2015 | Active |
Mrs Parminder Kaur Bahia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Earl Street, West Bromwich, England, B70 9HR |
Nature of control | : |
|
Mr Hardeep Chana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Binton Road, Solihull, England, B90 2QH |
Nature of control | : |
|
Mrs Jaskiran Kalirai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Edingale Court, Nottingham, England, NG9 3LY |
Nature of control | : |
|
Miss Parvinder Kaur Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 140, High Street, Smethwick, England, B66 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Gazette | Gazette filings brought up to date. | Download |
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-05-16 | Gazette | Gazette filings brought up to date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Change account reference date company current shortened. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-06 | Gazette | Gazette filings brought up to date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.