About

Registered Number: 04991052
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 12 Holywell Business Park, Northfield Road, Southam, Warwickshire, CV47 0FP

 

Trident Hydraulics Ltd was founded on 10 December 2003 and has its registered office in Southam in Warwickshire. There are 3 directors listed as Forster, Clare Miriam, Barlow, Lorraine, Barlow, Paul Lesley for the company. Currently we aren't aware of the number of employees at the Trident Hydraulics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Paul Lesley 08 January 2004 11 February 2004 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Clare Miriam 18 February 2004 - 1
BARLOW, Lorraine 08 January 2004 11 February 2004 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 11 December 2018
PSC04 - N/A 11 December 2018
CH03 - Change of particulars for secretary 11 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 22 August 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 07 September 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 30 May 2006
363a - Annual Return 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 24 January 2005
CERTNM - Change of name certificate 16 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.