About

Registered Number: 00957460
Date of Incorporation: 03/07/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: 77 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1LF,

 

Based in Hemel Hempstead in Hertfordshire, Tridac Ltd was registered on 03 July 1969, it has a status of "Active". We don't currently know the number of employees at this business. The company has 5 directors listed as Smith, Paul Adrian, Lynford-smith, Norma Rose, Lynford-smith, Reginald, Smith, Christopher Martyn, Smith, Philip Vincent at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul Adrian N/A - 1
LYNFORD-SMITH, Norma Rose 01 November 1994 16 November 2011 1
LYNFORD-SMITH, Reginald 01 November 1994 29 November 2007 1
SMITH, Christopher Martyn N/A 09 October 2014 1
SMITH, Philip Vincent 19 April 2012 09 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 March 2015
SH03 - Return of purchase of own shares 05 November 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 23 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
TM01 - Termination of appointment of director 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 04 March 2010
AAMD - Amended Accounts 17 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 11 April 2006
353 - Register of members 11 April 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 05 April 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 16 March 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 27 April 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 02 May 1997
288c - Notice of change of directors or secretaries or in their particulars 02 May 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 06 May 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 13 March 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 18 March 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 28 May 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 03 June 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
288 - N/A 22 February 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
395 - Particulars of a mortgage or charge 03 June 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 09 March 1987
363 - Annual Return 09 March 1987
AA - Annual Accounts 01 July 1985
AA - Annual Accounts 25 May 1984
AA - Annual Accounts 11 March 1983
NEWINC - New incorporation documents 03 July 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 1988 Fully Satisfied

N/A

Legal charge 30 November 1983 Fully Satisfied

N/A

Guarantee & debenture 23 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.