Trident Steelwork Management Services Limited

General information

Name:

Trident Steelwork Management Services Ltd

Office Address:

Unit 1 & 2 Trident Busines Park Chichester Road PO20 9QY Selsey

Number: 03284954

Incorporation date: 1996-11-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trident Steelwork Management Services came into being in 1996 as a company enlisted under no 03284954, located at PO20 9QY Selsey at Unit 1 & 2 Trident Busines Park. It has been in business for 28 years and its current status is active. The enterprise's registered with SIC code 78200 and their NACE code stands for Temporary employment agency activities. Trident Steelwork Management Services Ltd filed its latest accounts for the period that ended on 2023/03/31. The business most recent confirmation statement was submitted on 2022/11/28.

The data obtained about the following enterprise's executives indicates the existence of three directors: Phillip K., Carl B. and Anthony L. who became a part of the team on 1996-11-28. To find professional help with legal documentation, this particular business has been using the skills of Phillip K. as a secretary since 1996.

Financial data based on annual reports

Company staff

Phillip K.

Role: Director

Appointed: 28 November 1996

Latest update: 18 April 2024

Phillip K.

Role: Secretary

Appointed: 28 November 1996

Latest update: 18 April 2024

Carl B.

Role: Director

Appointed: 28 November 1996

Latest update: 18 April 2024

Anthony L.

Role: Director

Appointed: 28 November 1996

Latest update: 18 April 2024

People with significant control

Executives who have control over the firm are as follows: Phillip K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Angela K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Phillip K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Carl B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
27
Company Age

Similar companies nearby

Closest companies