Company Information for TRIDENT TRAILERS LIMITED
VINTEN HOUSE, TARGET BUSINESS CENTRE, BIRCHOLT ROAD PARKWOOD, MAIDSTONE KENT, ME15 9YY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRIDENT TRAILERS LIMITED | |
Legal Registered Office | |
VINTEN HOUSE TARGET BUSINESS CENTRE BIRCHOLT ROAD PARKWOOD MAIDSTONE KENT ME15 9YY Other companies in ME15 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART CHRISTIAN KIRK |
||
SPENCER JAMES VINTEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER SYDNEY VINTEN |
Company Secretary | ||
PETER SYDNEY VINTEN |
Director | ||
MICHAEL CHARLES GUNTRIP |
Company Secretary | ||
MICHAEL CHARLES GUNTRIP |
Director | ||
RAYMOND GEORGE CAPON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAGS PROPERTY SERVICES LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
ASK CONTRACTS LIMITED | Director | 2009-10-24 | CURRENT | 2009-10-24 | Dissolved 2014-04-15 | |
JAGS PROPERTY SERVICES LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES | ||
Change of details for Mr Stuart Christian Kirk as a person with significant control on 2023-04-01 | ||
Change of details for Mr Spencer James Vinten as a person with significant control on 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Spencer James Vinten on 2020-02-21 | |
PSC04 | Change of details for Mr Spencer James Vinten as a person with significant control on 2020-02-21 | |
CH01 | Director's details changed for Mr Spencer James Vinten on 2020-02-21 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2017-06-30 GBP 1,634 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 70000 | |
SH01 | 01/07/17 STATEMENT OF CAPITAL GBP 70000 | |
TM02 | Termination of appointment of Peter Sydney Vinten on 2017-07-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SYDNEY VINTEN | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2334 | |
SH06 | Cancellation of shares. Statement of capital on 2016-06-30 GBP 2,334 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/09/12 TO 31/12/12 | |
AR01 | 17/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JAMES VINTEN / 01/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SYDNEY VINTEN / 01/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER SYDNEY VINTEN / 01/01/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART CHRISTIAN KIRK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JAMES VINTEN / 01/05/2011 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 11/03/11 STATEMENT OF CAPITAL GBP 4000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GUNTRIP | |
AR01 | 17/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MICHAEL CHARLES GUNTRIP | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JAMES VINTEN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SYDNEY VINTEN / 01/02/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUNTRIP | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUNTRIP / 17/02/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
169 | £ IC 7000/5000 29/11/07 £ SR 2000@1=2000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: STAR HOUSE MAIDSTONE KENT ME14 1LT | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/09/01--------- £ SI 1000@1=1000 £ IC 6000/7000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
Materials & Supplies |
Dartford Borough Council | |
|
|
Maidstone Borough Council | |
|
Materials & Supplies |
Lewisham Council | |
|
|
Maidstone Borough Council | |
|
Materials & Supplies |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
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.
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. |