Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIDENT TRAILERS LIMITED
Company Information for

TRIDENT TRAILERS LIMITED

VINTEN HOUSE, TARGET BUSINESS CENTRE, BIRCHOLT ROAD PARKWOOD, MAIDSTONE KENT, ME15 9YY,
Company Registration Number
01378095
Private Limited Company
Active

Company Overview

About Trident Trailers Ltd
TRIDENT TRAILERS LIMITED was founded on 1978-07-11 and has its registered office in Bircholt Road Parkwood. The organisation's status is listed as "Active". Trident Trailers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRIDENT TRAILERS LIMITED
 
Legal Registered Office
VINTEN HOUSE
TARGET BUSINESS CENTRE
BIRCHOLT ROAD PARKWOOD
MAIDSTONE KENT
ME15 9YY
Other companies in ME15
 
Filing Information
Company Number 01378095
Company ID Number 01378095
Date formed 1978-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB303740102  
Last Datalog update: 2025-03-05 13:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIDENT TRAILERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIDENT TRAILERS LIMITED

Current Directors
Officer Role Date Appointed
STUART CHRISTIAN KIRK
Director 2012-01-01
SPENCER JAMES VINTEN
Director 2007-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SYDNEY VINTEN
Company Secretary 1991-02-26 2017-07-01
PETER SYDNEY VINTEN
Director 1991-02-26 2016-06-30
MICHAEL CHARLES GUNTRIP
Company Secretary 2010-02-18 2011-02-28
MICHAEL CHARLES GUNTRIP
Director 2000-10-01 2009-10-31
RAYMOND GEORGE CAPON
Director 1991-02-26 2007-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CHRISTIAN KIRK JAGS PROPERTY SERVICES LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
STUART CHRISTIAN KIRK ASK CONTRACTS LIMITED Director 2009-10-24 CURRENT 2009-10-24 Dissolved 2014-04-15
SPENCER JAMES VINTEN JAGS PROPERTY SERVICES LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-06-06Change of details for Mr Stuart Christian Kirk as a person with significant control on 2023-04-01
2023-06-06Change of details for Mr Spencer James Vinten as a person with significant control on 2023-04-01
2023-02-27CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-03-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-10-05CH01Director's details changed for Mr Spencer James Vinten on 2020-02-21
2020-10-05PSC04Change of details for Mr Spencer James Vinten as a person with significant control on 2020-02-21
2020-10-05CH01Director's details changed for Mr Spencer James Vinten on 2020-02-21
2020-03-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-02-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-04-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-07-28SH06Cancellation of shares. Statement of capital on 2017-06-30 GBP 1,634
2017-07-28RES09Resolution of authority to purchase a number of shares
2017-07-28SH03Purchase of own shares
2017-07-25SH08Change of share class name or designation
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 70000
2017-07-17SH0101/07/17 STATEMENT OF CAPITAL GBP 70000
2017-07-12TM02Termination of appointment of Peter Sydney Vinten on 2017-07-01
2017-03-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYDNEY VINTEN
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2334
2016-09-27SH06Cancellation of shares. Statement of capital on 2016-06-30 GBP 2,334
2016-07-18RES09Resolution of authority to purchase a number of shares
2016-07-18SH03Purchase of own shares
2016-03-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AR0117/02/16 ANNUAL RETURN FULL LIST
2015-03-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 4000
2015-02-18AR0117/02/15 ANNUAL RETURN FULL LIST
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 4000
2014-02-26AR0117/02/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0117/02/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-03-01AR0117/02/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JAMES VINTEN / 01/02/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SYDNEY VINTEN / 01/02/2012
2012-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / PETER SYDNEY VINTEN / 01/01/2012
2012-01-09AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-04AP01DIRECTOR APPOINTED MR STUART CHRISTIAN KIRK
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JAMES VINTEN / 01/05/2011
2011-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-11SH0611/03/11 STATEMENT OF CAPITAL GBP 4000
2011-03-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GUNTRIP
2011-02-17AR0117/02/11 FULL LIST
2010-11-22AP03SECRETARY APPOINTED MR MICHAEL CHARLES GUNTRIP
2010-11-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-02-24AR0117/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JAMES VINTEN / 01/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SYDNEY VINTEN / 01/02/2010
2009-12-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUNTRIP
2009-02-25363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-25190LOCATION OF DEBENTURE REGISTER
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2009-01-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-20363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-05-19353LOCATION OF REGISTER OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUNTRIP / 17/02/2008
2008-04-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-19169£ IC 7000/5000 29/11/07 £ SR 2000@1=2000
2007-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-04288aNEW DIRECTOR APPOINTED
2007-12-04288bDIRECTOR RESIGNED
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: STAR HOUSE MAIDSTONE KENT ME14 1LT
2006-02-22363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-09363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-07-26RES12VARYING SHARE RIGHTS AND NAMES
2004-03-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-23363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-03-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-14363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-16363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-03-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-03-1988(2)RAD 30/09/01--------- £ SI 1000@1=1000 £ IC 6000/7000
2001-06-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-24363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-11-28288aNEW DIRECTOR APPOINTED
2000-02-24363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-03-30363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TRIDENT TRAILERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIDENT TRAILERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1983-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 81,667
Creditors Due After One Year 2012-12-31 £ 70,000
Creditors Due After One Year 2012-12-31 £ 70,000
Creditors Due After One Year 2011-09-30 £ 17,972
Creditors Due Within One Year 2013-12-31 £ 145,773
Creditors Due Within One Year 2012-12-31 £ 206,191
Creditors Due Within One Year 2012-12-31 £ 206,191
Creditors Due Within One Year 2011-09-30 £ 238,767
Provisions For Liabilities Charges 2013-12-31 £ 21,428
Provisions For Liabilities Charges 2012-12-31 £ 19,237
Provisions For Liabilities Charges 2012-12-31 £ 19,237
Provisions For Liabilities Charges 2011-09-30 £ 20,380

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIDENT TRAILERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 4,000
Called Up Share Capital 2012-12-31 £ 4,000
Called Up Share Capital 2012-12-31 £ 4,000
Called Up Share Capital 2011-09-30 £ 4,000
Cash Bank In Hand 2013-12-31 £ 14,020
Cash Bank In Hand 2012-12-31 £ 20,161
Cash Bank In Hand 2012-12-31 £ 20,161
Cash Bank In Hand 2011-09-30 £ 54,260
Current Assets 2013-12-31 £ 343,195
Current Assets 2012-12-31 £ 400,419
Current Assets 2012-12-31 £ 400,419
Current Assets 2011-09-30 £ 431,343
Debtors 2013-12-31 £ 47,696
Debtors 2012-12-31 £ 51,330
Debtors 2012-12-31 £ 51,330
Debtors 2011-09-30 £ 46,687
Fixed Assets 2013-12-31 £ 108,503
Fixed Assets 2012-12-31 £ 97,851
Fixed Assets 2012-12-31 £ 97,851
Fixed Assets 2011-09-30 £ 132,262
Shareholder Funds 2013-12-31 £ 202,830
Shareholder Funds 2012-12-31 £ 202,842
Shareholder Funds 2012-12-31 £ 202,842
Shareholder Funds 2011-09-30 £ 286,486
Stocks Inventory 2013-12-31 £ 281,479
Stocks Inventory 2012-12-31 £ 328,928
Stocks Inventory 2012-12-31 £ 328,928
Stocks Inventory 2011-09-30 £ 330,396
Tangible Fixed Assets 2013-12-31 £ 108,502
Tangible Fixed Assets 2012-12-31 £ 97,850
Tangible Fixed Assets 2012-12-31 £ 97,850
Tangible Fixed Assets 2011-09-30 £ 132,261

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRIDENT TRAILERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIDENT TRAILERS LIMITED
Trademarks
We have not found any records of TRIDENT TRAILERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRIDENT TRAILERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2012-12 GBP £21 Materials & Supplies
Dartford Borough Council 2012-11 GBP £2,971
Maidstone Borough Council 2012-10 GBP £172 Materials & Supplies
Lewisham Council 2012-10 GBP £618
Maidstone Borough Council 2012-9 GBP £29 Materials & Supplies
Kent County Council 2012-3 GBP £1,799 Equipment, Furniture and Materials and Livestock
Maidstone Borough Council 2012-2 GBP £7 Materials & Supplies
Maidstone Borough Council 2011-11 GBP £227 Materials & Supplies
Maidstone Borough Council 2011-10 GBP £14 Materials & Supplies
Maidstone Borough Council 2011-8 GBP £130 Materials & Supplies
Maidstone Borough Council 2011-7 GBP £20 Materials & Supplies
Maidstone Borough Council 2011-4 GBP £400 Materials & Supplies
Maidstone Borough Council 2010-11 GBP £12 Materials & Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRIDENT TRAILERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIDENT TRAILERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIDENT TRAILERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.