About

Registered Number: 00955473
Date of Incorporation: 03/06/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: 23 Lewis Street, Aberdare, CF44 6PY,

 

Established in 1969, Trident Tyre & Accessories Ltd are based in Aberdare, it's status is listed as "Active". The companies directors are listed as Thomas, Denzil Lee, Thomas, Ryan James, Hill, Myra, Hill, Timothy Richard, Hill, Richard in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Denzil Lee 03 July 1997 - 1
THOMAS, Ryan James 01 November 2006 - 1
HILL, Richard N/A 10 June 1997 1
Secretary Name Appointed Resigned Total Appointments
HILL, Myra N/A 10 June 1997 1
HILL, Timothy Richard 10 June 1997 30 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 February 2019
PSC04 - N/A 14 February 2019
CS01 - N/A 14 February 2019
DISS40 - Notice of striking-off action discontinued 31 May 2018
AA - Annual Accounts 30 May 2018
PSC04 - N/A 26 May 2018
PSC04 - N/A 26 May 2018
CH01 - Change of particulars for director 26 May 2018
AD01 - Change of registered office address 26 May 2018
CH03 - Change of particulars for secretary 26 May 2018
CH01 - Change of particulars for director 26 May 2018
CH01 - Change of particulars for director 26 May 2018
DISS16(SOAS) - N/A 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 14 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2017
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH03 - Change of particulars for secretary 08 February 2013
MG01 - Particulars of a mortgage or charge 12 September 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 26 March 2008
363s - Annual Return 08 February 2008
363s - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 04 December 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 27 April 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 12 March 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 16 March 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 20 February 1998
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 26 March 1997
RESOLUTIONS - N/A 23 April 1996
MEM/ARTS - N/A 23 April 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 24 January 1996
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 07 April 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 31 March 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 02 June 1992
363s - Annual Return 16 February 1992
AA - Annual Accounts 31 May 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 27 February 1990
395 - Particulars of a mortgage or charge 24 January 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 31 May 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 02 April 1987
363 - Annual Return 22 January 1987
363 - Annual Return 22 May 1986
AA - Annual Accounts 21 May 1986
288 - N/A 12 May 1986
MISC - Miscellaneous document 03 June 1969

Mortgages & Charges

Description Date Status Charge by
Debenture (floating charge) 04 September 2012 Outstanding

N/A

Debenture (floating charge) 04 September 2012 Outstanding

N/A

Mortgage 22 April 2004 Outstanding

N/A

Registered pursuant to an order of court 28 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.