About

Registered Number: 07929158
Date of Incorporation: 30/01/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ,

 

Trident Contract Services Ltd was registered on 30 January 2012 and are based in Witham, Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Grant, Wayne Gary, Francis, Paul Gerald, Kadia, Falgunbhai are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Wayne Gary 13 April 2015 - 1
FRANCIS, Paul Gerald 27 February 2014 15 January 2015 1
KADIA, Falgunbhai 27 February 2014 17 November 2014 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 23 July 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 18 July 2018
PSC04 - N/A 18 July 2018
AD01 - Change of registered office address 18 July 2018
MR04 - N/A 14 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 16 June 2017
CS01 - N/A 09 March 2017
AD01 - Change of registered office address 18 August 2016
AA - Annual Accounts 13 April 2016
MR01 - N/A 24 February 2016
AR01 - Annual Return 17 February 2016
RESOLUTIONS - N/A 12 February 2016
SH01 - Return of Allotment of shares 12 February 2016
SH01 - Return of Allotment of shares 12 February 2016
RESOLUTIONS - N/A 01 February 2016
SH01 - Return of Allotment of shares 01 February 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 14 August 2015
AD01 - Change of registered office address 05 August 2015
AP01 - Appointment of director 15 April 2015
CERTNM - Change of name certificate 09 April 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
CERTNM - Change of name certificate 12 February 2015
TM01 - Termination of appointment of director 15 January 2015
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 07 November 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA01 - Change of accounting reference date 06 March 2013
CERTNM - Change of name certificate 25 January 2013
CONNOT - N/A 25 January 2013
NEWINC - New incorporation documents 30 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2017 Outstanding

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.