Company Information for TRIDENT WATER SOLUTIONS LIMITED
IPL HOUSE MARLBOROUGH ROAD, TEMPLARS WAY INDUSTRIAL ESTATE, ROYAL WOOTTON BASSETT, SN4 7SR,
|
Company Registration Number
04483579
Private Limited Company
Active |
Company Name | |
---|---|
TRIDENT WATER SOLUTIONS LIMITED | |
Legal Registered Office | |
IPL HOUSE MARLBOROUGH ROAD TEMPLARS WAY INDUSTRIAL ESTATE ROYAL WOOTTON BASSETT SN4 7SR Other companies in SN4 | |
Company Number | 04483579 | |
---|---|---|
Company ID Number | 04483579 | |
Date formed | 2002-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB795129886 |
Last Datalog update: | 2024-04-06 22:42:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRIDENT WATER SOLUTIONS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA LOUISE NIXON |
||
ANGELA LOUISE NIXON |
||
STUART GREGORY NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIDENT WATER HOLDINGS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
TRIDENT WATER HOLDINGS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 044835790001 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 12/02/24 FROM Unit 2 Uffcott Farm Uffcott Wiltshire SN4 9NB | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON | ||
DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS | ||
DIRECTOR APPOINTED MR ANDY WAREHAM | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
Appointment of Mr Thomas Gray as company secretary on 2023-06-30 | ||
DIRECTOR APPOINTED MR PAUL BARRY | ||
DIRECTOR APPOINTED MR DAVID GEORGE HARRISON | ||
APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE NIXON | ||
APPOINTMENT TERMINATED, DIRECTOR STUART GREGORY NIXON | ||
Termination of appointment of Angela Louise Nixon on 2023-06-30 | ||
Current accounting period extended from 30/06/24 TO 31/12/24 | ||
Second filing of the annual return made up to 2014-07-11 | ||
Second filing of the annual return made up to 2014-07-11 | ||
Second filing of the annual return made up to 2012-07-11 | ||
Second filing of the annual return made up to 2012-07-11 | ||
Second filing of the annual return made up to 2013-07-11 | ||
Second filing of the annual return made up to 2013-07-11 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Angela Louise Nixon on 2021-02-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA LOUISE NIXON on 2021-02-05 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 17/07/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
PSC02 | Notification of Trident Water Holdings Limited as a person with significant control on 2016-04-06 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 10 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
21/06/23 ANNUAL RETURN FULL LIST | ||
21/06/23 ANNUAL RETURN FULL LIST | ||
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
21/06/23 ANNUAL RETURN FULL LIST | ||
21/06/23 ANNUAL RETURN FULL LIST | ||
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
21/06/23 ANNUAL RETURN FULL LIST | ||
21/06/23 ANNUAL RETURN FULL LIST | ||
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GREGORY NIXON / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE NIXON / 21/12/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA LOUISE NIXON on 2010-12-21 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GREGORY NIXON / 11/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE NIXON / 11/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF | |
Registered office changed on 26/01/04 from:\23 high street, pewsey, wiltshire SN9 5AF | ||
Registered office changed on 26/01/04 from:\23 high street, pewsey, wiltshire SN9 5AF | ||
88(2)R | AD 01/09/03--------- £ SI 9@1=9 £ IC 1/10 | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 | |
88(2)R | AD 31/03/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
Registered office changed on 28/08/02 from:\16 churchill way, cardiff, CF10 2DX | ||
Registered office changed on 28/08/02 from:\16 churchill way, cardiff, CF10 2DX | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.40 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply
|
|
|
|
|
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 WATER SOLUTIONS LIMITED
TRIDENT WATER SOLUTIONS LIMITED owns 1 domain names.
tridentwater.co.uk
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as TRIDENT WATER SOLUTIONS LIMITED are:
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. |