Trident Structural Limited

General information

Name:

Trident Structural Ltd

Office Address:

Unit 1&2 Trident Business Park Chichester Road PO20 9DY Selsey, Chichester

Number: 03101318

Incorporation date: 1995-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01243602073

Emails:

  • info@trident-structural.co.uk

Website

www.trident-structural.co.uk

Description

Data updated on:

This business named Trident Structural was established on 1995-09-12 as a Private Limited Company. This business's registered office can be reached at Selsey, Chichester on Unit 1&2 Trident Business Park, Chichester Road. If you have to get in touch with the company by post, the zip code is PO20 9DY. The office reg. no. for Trident Structural Limited is 03101318. This business's SIC and NACE codes are 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. The business latest filed accounts documents cover the period up to 2023-03-31 and the latest confirmation statement was released on 2023-10-10.

There's a group of two directors running the following company at the current moment, including Phillip K. and Carl B. who have been carrying out the directors responsibilities since 1995. In order to find professional help with legal documentation, this company has been utilizing the skills of Phillip K. as a secretary since the appointment on 1995-09-12.

Financial data based on annual reports

Company staff

Phillip K.

Role: Director

Appointed: 12 September 1995

Latest update: 15 March 2024

Phillip K.

Role: Secretary

Appointed: 12 September 1995

Latest update: 15 March 2024

Carl B.

Role: Director

Appointed: 12 September 1995

Latest update: 15 March 2024

People with significant control

Executives who have control over this firm are as follows: Carl B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. 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.

Carl B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
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 8 June 2018
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 8 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
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 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 2023/03/31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (11 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)

  • 43999 : Other specialised construction activities not elsewhere classified
28
Company Age

Similar companies nearby

Closest companies