About

Registered Number: 01378095
Date of Incorporation: 11/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: Vinten House, Target Business Centre, Bircholt Road Parkwood, Maidstone Kent, ME15 9YY

 

Trident Trailers Ltd was founded on 11 July 1978 with its registered office in Maidstone Kent, it's status at Companies House is "Active". The business has 6 directors listed as Kirk, Stuart Christian, Vinten, Spencer James, Guntrip, Michael Charles, Capon, Raymond George, Guntrip, Michael Charles, Vinten, Peter Sydney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Stuart Christian 01 January 2012 - 1
VINTEN, Spencer James 29 November 2007 - 1
CAPON, Raymond George N/A 29 November 2007 1
GUNTRIP, Michael Charles 01 October 2000 31 October 2009 1
VINTEN, Peter Sydney N/A 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
GUNTRIP, Michael Charles 18 February 2010 28 February 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
PSC04 - N/A 05 October 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 22 February 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 22 February 2018
RESOLUTIONS - N/A 28 July 2017
SH06 - Notice of cancellation of shares 28 July 2017
SH03 - Return of purchase of own shares 28 July 2017
SH08 - Notice of name or other designation of class of shares 25 July 2017
SH01 - Return of Allotment of shares 17 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
SH06 - Notice of cancellation of shares 27 September 2016
RESOLUTIONS - N/A 18 July 2016
SH03 - Return of purchase of own shares 18 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 18 February 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 08 February 2013
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
AA - Annual Accounts 09 January 2012
AP01 - Appointment of director 04 January 2012
CH01 - Change of particulars for director 19 May 2011
RESOLUTIONS - N/A 11 March 2011
SH06 - Notice of cancellation of shares 11 March 2011
SH03 - Return of purchase of own shares 11 March 2011
TM02 - Termination of appointment of secretary 28 February 2011
AR01 - Annual Return 17 February 2011
AP03 - Appointment of secretary 22 November 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 15 December 2009
TM01 - Termination of appointment of director 17 November 2009
363a - Annual Return 25 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2009
353 - Register of members 25 February 2009
AA - Annual Accounts 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
363a - Annual Return 20 May 2008
353 - Register of members 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 23 April 2008
169 - Return by a company purchasing its own shares 19 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
353 - Register of members 05 March 2007
AA - Annual Accounts 16 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 09 March 2005
RESOLUTIONS - N/A 26 July 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 13 March 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 16 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 23 February 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 10 February 1997
AA - Annual Accounts 10 June 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 01 March 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 10 February 1994
AA - Annual Accounts 19 March 1993
363s - Annual Return 19 March 1993
363s - Annual Return 30 March 1992
AA - Annual Accounts 15 February 1992
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
363 - Annual Return 26 September 1987
AA - Annual Accounts 26 June 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.