UKBizDB.co.uk

TRIDENT SERVICES HOLDINGS (OSL) LIMITED

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

This company is commonly known as Trident Services Holdings (osl) Limited. The company was founded 53 years ago and was given the registration number 00986425. The firm's registered office is in NORWICH. You can find them at The Union Building 5th Floor, 51-59 Rose Lane, Norwich, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TRIDENT SERVICES HOLDINGS (OSL) LIMITED
Company Number:00986425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 August 1970
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

Secretary31 March 2003Active
The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

Director01 December 2017Active
The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

Director07 May 1997Active
The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

Director01 December 2017Active
28 Hilltop Lane, Chaldon, Caterham, CR3 5BG

Secretary-Active
Gally Quay Hurst Road, Chislehurst,

Director-Active
Unit 24-26, The Io Centre, Armstrong Road The Royal Arsenal, Woolwich, SE18 6RS

Director01 April 2005Active
6 Trumpeter Court, Billericay, CM12 0HQ

Director-Active
Unit 24-26, The Io Centre, Armstrong Road The Royal Arsenal, Woolwich, SE18 6RS

Director13 December 2010Active
28 Hilltop Lane, Chaldon, Caterham, CR3 5BG

Director-Active
37 Larchwood Road, New Eltham, London, SE9 3SE

Director-Active
Unit 24-26, The Io Centre, Armstrong Road The Royal Arsenal, Woolwich, SE18 6RS

Director07 May 1997Active

People with Significant Control

Armstrong Printing Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Foresters Hall 25-27, Westow Street, London, England, SE19 3RY
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 (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
2022-08-12Gazette

Gazette dissolved liquidation.

Download
2022-05-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-17Insolvency

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

Download
2020-03-11Address

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

Download
2020-03-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Resolution

Resolution.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Change account reference date company previous extended.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download
2014-02-27Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.