UKBizDB.co.uk

TRIDENT STRUCTURAL LIMITED

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

This company is commonly known as Trident Structural Limited. The company was founded 28 years ago and was given the registration number 03101318. The firm's registered office is in SELSEY, CHICHESTER. You can find them at Unit 1&2 Trident Business Park, Chichester Road, Selsey, Chichester, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRIDENT STRUCTURAL LIMITED
Company Number:03101318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 1&2 Trident Business Park, Chichester Road, Selsey, Chichester, West Sussex, PO20 9DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Grafton Road, Selsey, Chichester, PO20 0JE

Secretary12 September 1995Active
54 Manor Road, Selsey, Chichester, PO20 0SF

Director12 September 1995Active
30 Grafton Road, Selsey, Chichester, PO20 0JE

Director12 September 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 September 1995Active
12 Turners Way, Selsey, Chichester, PO20 0EH

Director12 September 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 September 1995Active

People with Significant Control

Mrs Angela Keates
Notified on:08 June 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:30 Grafton Road, Selsey, Chichester, United Kingdom, PO20 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Lee
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:12 Turners Way, Selsey, Chichester, United Kingdom, PO20 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Billingham
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:54 Manor Road, Selsey, Chichester, England, PO20 OSF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Edward John Keates
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:30 Grafton Road, Selsey, Chichester, England, PO20 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Capital

Capital cancellation shares.

Download
2018-07-09Resolution

Resolution.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.