Wallasey
Merseyside
CH45 4PX
Wales
Director Name | Steven Marti Reid |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Joiner |
Correspondence Address | 59 Burghill Road West Derby Liverpool L12 0BS |
Director Name | Mr Paul Christopher Wright |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 1 Sunningdale Road New Brighton Wirral CH45 0LU Wales |
Secretary Name | Steven Marti Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Joiner |
Correspondence Address | 59 Burghill Road West Derby Liverpool L12 0BS |
Secretary Name | Mr Paul Christopher Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 May 2015) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 1 Sunningdale Road New Brighton Wirral CH45 0LU Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | tridentjoinery.co.uk |
---|
Registered Address | 28 Knowsley Road Wallsey Wirral CH45 4PX Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
4 at £1 | Neil Joseph Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £738 |
Cash | £3,050 |
Current Liabilities | £52,459 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (3 weeks from now) |
28 November 2008 | Delivered on: 29 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land adjacent to 112F manor road wallasey wirral merseyside t/no MS534848. Outstanding |
---|---|
2 March 2007 | Delivered on: 3 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the easterly side of 112F manor road wallasey wirrel. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
---|---|
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 February 2018 | Registered office address changed from 136 Seaview Road Liscard Village Liscard Wallasey Merseyside CH45 4PE to 28 Knowsley Road Wallsey Wirral CH45 4PX on 28 February 2018 (1 page) |
25 August 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
25 August 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Neil Joseph Walker as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Neil Joseph Walker as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Neil Joseph Walker as a person with significant control on 6 April 2016 (2 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 May 2015 | Termination of appointment of Paul Christopher Wright as a secretary on 8 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Paul Christopher Wright as a director on 8 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Paul Christopher Wright as a secretary on 8 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Paul Christopher Wright as a director on 8 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Paul Christopher Wright as a secretary on 8 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Paul Christopher Wright as a director on 8 May 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 October 2010 | Capitals not rolled up (2 pages) |
28 October 2010 | Capitals not rolled up (2 pages) |
11 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Paul Christopher Wright on 12 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Niel Joseph Walker on 12 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Paul Christopher Wright on 12 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Niel Joseph Walker on 12 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 October 2008 | Return made up to 12/06/08; no change of members (7 pages) |
30 October 2008 | Return made up to 12/06/08; no change of members (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Return made up to 12/06/06; full list of members
|
10 August 2006 | Return made up to 12/06/06; full list of members
|
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
20 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
20 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned;director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned;director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Ad 12/06/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Ad 12/06/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
12 June 2002 | Incorporation (10 pages) |
12 June 2002 | Incorporation (10 pages) |