TRIDENT HEATING CONTROLS LIMITED

Register to unlock more data on OkredoRegister

TRIDENT HEATING CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01452489

Incorporation date

05/10/1979

Size

Unreported

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon26/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon09/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon08/09/2010
Statement by Directors
dot icon08/09/2010
Statement of capital on 2010-09-08
dot icon08/09/2010
Solvency Statement dated 31/08/10
dot icon08/09/2010
Resolutions
dot icon26/04/2010
Termination of appointment of Stephen Webster as a director
dot icon26/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon30/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon09/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon15/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon03/12/2008
Accounts made up to 2008-07-31
dot icon21/11/2008
Return made up to 03/11/08; full list of members
dot icon16/11/2007
Return made up to 03/11/07; full list of members
dot icon21/10/2007
Accounts made up to 2007-07-31
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon06/11/2006
Return made up to 03/11/06; full list of members
dot icon06/09/2006
Accounts made up to 2006-07-31
dot icon09/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon14/11/2005
Return made up to 03/11/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon11/12/2004
Accounts made up to 2004-07-31
dot icon01/12/2004
Return made up to 03/11/04; full list of members
dot icon13/10/2004
Secretary's particulars changed
dot icon17/11/2003
Return made up to 03/11/03; full list of members
dot icon16/10/2003
Accounts made up to 2003-07-31
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon20/02/2003
Accounts made up to 2002-07-31
dot icon11/11/2002
Return made up to 03/11/02; full list of members
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
Director resigned
dot icon20/09/2002
New secretary appointed
dot icon06/08/2002
Director's particulars changed
dot icon12/07/2002
New director appointed
dot icon26/04/2002
Registered office changed on 26/04/02 from: po box 18 vines lane droitwich spa worcestershire WR9 8ND
dot icon18/02/2002
Director's particulars changed
dot icon13/12/2001
Return made up to 03/11/01; full list of members
dot icon09/10/2001
Accounts made up to 2001-07-31
dot icon13/06/2001
Director's particulars changed
dot icon10/01/2001
Accounts made up to 2000-07-31
dot icon22/11/2000
Return made up to 03/11/00; full list of members
dot icon05/05/2000
Secretary's particulars changed;director's particulars changed
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Secretary resigned
dot icon23/11/1999
Return made up to 06/11/99; full list of members
dot icon23/11/1999
Accounts made up to 1999-07-31
dot icon15/11/1999
New secretary appointed
dot icon12/11/1999
Secretary resigned;director resigned
dot icon12/04/1999
Director's particulars changed
dot icon04/12/1998
Resolutions
dot icon04/12/1998
Resolutions
dot icon04/12/1998
Resolutions
dot icon26/11/1998
Accounts made up to 1998-07-31
dot icon26/11/1998
Return made up to 03/11/98; no change of members
dot icon06/10/1998
Return made up to 22/09/98; full list of members
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New secretary appointed;new director appointed
dot icon21/05/1998
Registered office changed on 21/05/98 from: po box 48 tomlinson road leyland lancashire PR5 1JX
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Secretary resigned
dot icon11/05/1998
Accounts made up to 1997-07-31
dot icon16/10/1997
Secretary resigned;director resigned
dot icon16/10/1997
New secretary appointed;new director appointed
dot icon01/10/1997
Return made up to 22/09/97; no change of members
dot icon27/04/1997
Full accounts made up to 1996-07-31
dot icon03/11/1996
Return made up to 22/09/96; full list of members
dot icon22/10/1996
New director appointed
dot icon30/07/1996
Registered office changed on 30/07/96 from: po box 48 enertech house king street leyland lancs PR5 1JX
dot icon03/01/1996
Full accounts made up to 1995-07-31
dot icon14/09/1995
Return made up to 22/09/95; no change of members
dot icon19/04/1995
Full accounts made up to 1994-07-31
dot icon25/10/1994
Return made up to 22/09/94; full list of members
dot icon25/10/1994
Location of debenture register address changed
dot icon25/08/1994
Director resigned;new director appointed
dot icon03/11/1993
Full accounts made up to 1993-07-31
dot icon01/10/1993
Return made up to 22/09/93; no change of members
dot icon01/10/1993
Location of register of members address changed
dot icon01/10/1993
Location of debenture register address changed
dot icon01/10/1993
Registered office changed on 01/10/93
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Accounting reference date shortened from 31/12 to 31/07
dot icon20/01/1993
Director resigned
dot icon01/12/1992
Accounts made up to 1991-12-31
dot icon01/12/1992
Resolutions
dot icon30/10/1992
Resolutions
dot icon30/10/1992
Resolutions
dot icon30/10/1992
Resolutions
dot icon14/10/1992
Return made up to 22/09/92; no change of members
dot icon14/10/1992
Location of register of members address changed
dot icon14/10/1992
Location of debenture register address changed
dot icon14/10/1991
Full group accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 22/09/91; full list of members
dot icon15/03/1991
Full group accounts made up to 1989-12-31
dot icon15/03/1991
Return made up to 21/09/90; no change of members
dot icon13/12/1989
Full group accounts made up to 1988-12-31
dot icon05/12/1989
Return made up to 22/09/89; no change of members
dot icon17/06/1988
Full group accounts made up to 1987-12-31
dot icon17/06/1988
Return made up to 26/05/88; full list of members
dot icon29/01/1988
Full group accounts made up to 1986-12-31
dot icon29/01/1988
Return made up to 23/04/87; full list of members
dot icon30/06/1987
Group accounts for a small company made up to 1986-06-30
dot icon30/04/1987
Return made up to 14/01/87; full list of members
dot icon30/03/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon17/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOLSELEY DIRECTORS LIMITED
Corporate Director
31/05/2007 - Present
210
Bushnell, Adrian John
Director
18/05/1998 - 31/10/1999
248
White, Mark Jonathan
Director
01/07/2002 - 31/05/2007
255
Branson, David Anthony
Director
30/09/1997 - 18/05/1998
100
Webster, Stephen Paul
Director
18/05/1998 - 31/03/2010
235

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRIDENT HEATING CONTROLS LIMITED

TRIDENT HEATING CONTROLS LIMITED is an(a) Dissolved company incorporated on 05/10/1979 with the registered office located at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRIDENT HEATING CONTROLS LIMITED?

toggle

TRIDENT HEATING CONTROLS LIMITED is currently Dissolved. It was registered on 05/10/1979 and dissolved on 26/04/2011.

Where is TRIDENT HEATING CONTROLS LIMITED located?

toggle

TRIDENT HEATING CONTROLS LIMITED is registered at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA.

What does TRIDENT HEATING CONTROLS LIMITED do?

toggle

TRIDENT HEATING CONTROLS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for TRIDENT HEATING CONTROLS LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via voluntary strike-off.