Company NameTrident Joinery Services Limited
DirectorNeil Joseph Walker
Company StatusActive
Company Number04459401
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Neil Joseph Walker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address28 Knowsley Road
Wallasey
Merseyside
CH45 4PX
Wales
Director NameSteven Marti Reid
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleJoiner
Correspondence Address59 Burghill Road
West Derby
Liverpool
L12 0BS
Director NameMr Paul Christopher Wright
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address1 Sunningdale Road
New Brighton
Wirral
CH45 0LU
Wales
Secretary NameSteven Marti Reid
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleJoiner
Correspondence Address59 Burghill Road
West Derby
Liverpool
L12 0BS
Secretary NameMr Paul Christopher Wright
NationalityBritish
StatusResigned
Appointed07 October 2002(3 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 08 May 2015)
RoleJoiner
Country of ResidenceEngland
Correspondence Address1 Sunningdale Road
New Brighton
Wirral
CH45 0LU
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitetridentjoinery.co.uk

Location

Registered Address28 Knowsley Road
Wallsey
Wirral
CH45 4PX
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Shareholders

4 at £1Neil Joseph Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£738
Cash£3,050
Current Liabilities£52,459

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

28 November 2008Delivered 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 2007Delivered 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

Filing History

17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 February 2018Registered 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 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
25 August 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Notification of Neil Joseph Walker as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Neil Joseph Walker as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Neil Joseph Walker as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(3 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(3 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(3 pages)
27 May 2015Termination of appointment of Paul Christopher Wright as a secretary on 8 May 2015 (1 page)
27 May 2015Termination of appointment of Paul Christopher Wright as a director on 8 May 2015 (1 page)
27 May 2015Termination of appointment of Paul Christopher Wright as a director on 8 May 2015 (1 page)
27 May 2015Termination of appointment of Paul Christopher Wright as a secretary on 8 May 2015 (1 page)
27 May 2015Termination of appointment of Paul Christopher Wright as a secretary on 8 May 2015 (1 page)
27 May 2015Termination of appointment of Paul Christopher Wright as a director on 8 May 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(5 pages)
4 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 October 2010Capitals not rolled up (2 pages)
28 October 2010Capitals not rolled up (2 pages)
11 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Niel Joseph Walker on 12 June 2010 (2 pages)
10 August 2010Director's details changed for Paul Christopher Wright on 12 June 2010 (2 pages)
10 August 2010Director's details changed for Niel Joseph Walker on 12 June 2010 (2 pages)
10 August 2010Director's details changed for Paul Christopher Wright on 12 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 12/06/09; full list of members (4 pages)
6 July 2009Return made up to 12/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 October 2008Return made up to 12/06/08; no change of members (7 pages)
30 October 2008Return made up to 12/06/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 July 2005Return made up to 12/06/05; full list of members (7 pages)
25 July 2005Return made up to 12/06/05; full list of members (7 pages)
19 July 2005Registered office changed on 19/07/05 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page)
19 July 2005Registered office changed on 19/07/05 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 July 2004Return made up to 12/06/04; full list of members (7 pages)
12 July 2004Return made up to 12/06/04; full list of members (7 pages)
20 July 2003Return made up to 12/06/03; full list of members (7 pages)
20 July 2003Return made up to 12/06/03; full list of members (7 pages)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned;director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned;director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 2002Secretary resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
18 June 2002Registered office changed on 18/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
12 June 2002Incorporation (10 pages)
12 June 2002Incorporation (10 pages)