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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Grafton Road, Selsey, Chichester, PO20 0JE | Secretary | 12 September 1995 | Active |
54 Manor Road, Selsey, Chichester, PO20 0SF | Director | 12 September 1995 | Active |
30 Grafton Road, Selsey, Chichester, PO20 0JE | Director | 12 September 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 September 1995 | Active |
12 Turners Way, Selsey, Chichester, PO20 0EH | Director | 12 September 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 September 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-09 | Capital | Capital cancellation shares. | Download |
2018-07-09 | Resolution | Resolution. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.