About

Registered Number: 04989759
Date of Incorporation: 09/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Trident House Unit 7 Anchor Court, Commercial Road, Darwen, Blackburn, BB3 0DB,

 

Having been setup in 2003, Trident Fire & Security Group Ltd have registered office in Darwen, Blackburn, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies director is Hogg, Paul Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Paul Joseph 12 December 2003 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 19 March 2018
RP04CS01 - N/A 12 February 2018
CS01 - N/A 25 January 2018
RP04AR01 - N/A 24 January 2018
RP04AR01 - N/A 24 January 2018
RP04AR01 - N/A 24 January 2018
RP04AR01 - N/A 24 January 2018
RP04AR01 - N/A 24 January 2018
SH06 - Notice of cancellation of shares 22 January 2018
SH03 - Return of purchase of own shares 22 January 2018
RESOLUTIONS - N/A 10 January 2018
PSC04 - N/A 10 January 2018
AD01 - Change of registered office address 02 January 2018
PSC07 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
PSC01 - N/A 02 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
PSC01 - N/A 19 December 2017
MR04 - N/A 13 December 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 08 January 2016
CERTNM - Change of name certificate 06 October 2015
CONNOT - N/A 06 October 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 02 January 2014
CH04 - Change of particulars for corporate secretary 02 January 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 27 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 16 May 2011
RESOLUTIONS - N/A 29 March 2011
SH06 - Notice of cancellation of shares 29 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH04 - Change of particulars for corporate secretary 21 December 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 19 December 2008
RESOLUTIONS - N/A 06 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
123 - Notice of increase in nominal capital 06 March 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
287 - Change in situation or address of Registered Office 26 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 01 March 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 15 December 2004
CERTNM - Change of name certificate 25 March 2004
RESOLUTIONS - N/A 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 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
287 - Change in situation or address of Registered Office 29 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.