TRIDENT HOMES LIMITED

Register to unlock more data on OkredoRegister

TRIDENT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03292695

Incorporation date

15/12/1996

Size

Full

Contacts

Registered address

Registered address

Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1996)
dot icon23/06/2022
Final Gazette dissolved following liquidation
dot icon23/03/2022
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2021
Registered office address changed from C/O Peter Hall Ltd 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-08-14
dot icon28/03/2021
Liquidators' statement of receipts and payments to 2021-01-25
dot icon18/02/2020
Liquidators' statement of receipts and payments to 2020-01-25
dot icon05/03/2019
Liquidators' statement of receipts and payments to 2019-01-25
dot icon05/03/2018
Liquidators' statement of receipts and payments to 2018-01-25
dot icon05/09/2017
Removal of liquidator by court order
dot icon28/02/2017
Liquidators' statement of receipts and payments to 2017-01-25
dot icon03/04/2016
Liquidators' statement of receipts and payments to 2016-01-25
dot icon08/02/2015
Statement of affairs with form 4.19
dot icon08/02/2015
Appointment of a voluntary liquidator
dot icon08/02/2015
Resolutions
dot icon02/02/2015
First Gazette notice for compulsory strike-off
dot icon25/11/2014
Registered office address changed from 8 New Fields Business Park 2 Stinsford Road Poole Dorset BH17 0NF to C/O Peter Hall Ltd 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 2014-11-26
dot icon26/05/2014
Termination of appointment of Nicholas Couling as a director
dot icon26/05/2014
Termination of appointment of Michelle Couling as a secretary
dot icon15/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon18/12/2013
Statement of company's objects
dot icon18/12/2013
Certificate of re-registration from Public Limited Company to Private
dot icon18/12/2013
Re-registration of Memorandum and Articles
dot icon18/12/2013
Resolutions
dot icon18/12/2013
Re-registration from a public company to a private limited company
dot icon20/11/2013
Satisfaction of charge 13 in full
dot icon20/11/2013
Satisfaction of charge 16 in full
dot icon20/11/2013
Satisfaction of charge 11 in full
dot icon20/11/2013
Satisfaction of charge 12 in full
dot icon20/11/2013
Satisfaction of charge 14 in full
dot icon20/11/2013
Satisfaction of charge 15 in full
dot icon04/11/2013
Full accounts made up to 2013-04-30
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 15
dot icon16/01/2013
Secretary's details changed for Michelle Louise Couling on 2013-01-01
dot icon16/01/2013
Director's details changed for Nicholas William Couling on 2013-01-01
dot icon14/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon01/11/2012
Full accounts made up to 2012-04-30
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 14
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 12
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 13
dot icon08/03/2012
Termination of appointment of Nicholas Couling as a secretary
dot icon08/03/2012
Appointment of Michelle Louise Couling as a secretary
dot icon16/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon08/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Nicholas Couling as a director
dot icon31/10/2011
Full accounts made up to 2011-04-30
dot icon03/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon07/09/2010
Full accounts made up to 2010-04-30
dot icon18/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon18/01/2010
Director's details changed for Nicholas William Couling on 2009-12-15
dot icon18/01/2010
Director's details changed for Mr Nicholas Patrick Couling on 2009-12-15
dot icon18/01/2010
Secretary's details changed for Nicholas William Couling on 2009-12-15
dot icon07/10/2009
Full accounts made up to 2009-04-30
dot icon26/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon11/01/2009
Director and secretary's change of particulars / nicholas couling / 18/12/2008
dot icon21/12/2008
Return made up to 16/12/08; full list of members
dot icon18/11/2008
Full accounts made up to 2008-04-30
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/04/2008
Director's change of particulars / nicholas couling / 01/02/2008
dot icon18/02/2008
Particulars of mortgage/charge
dot icon13/01/2008
Return made up to 16/12/07; full list of members
dot icon09/09/2007
Full accounts made up to 2007-04-30
dot icon10/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon18/12/2006
Return made up to 16/12/06; full list of members
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon22/11/2006
Full accounts made up to 2006-04-30
dot icon21/03/2006
Particulars of mortgage/charge
dot icon08/02/2006
Certificate of change of name
dot icon09/01/2006
Return made up to 16/12/05; full list of members
dot icon02/10/2005
Certificate of re-registration from Private to Public Limited Company
dot icon02/10/2005
Declaration on reregistration from private to PLC
dot icon02/10/2005
Balance Sheet
dot icon02/10/2005
Auditor's statement
dot icon02/10/2005
Auditor's report
dot icon02/10/2005
Re-registration of Memorandum and Articles
dot icon02/10/2005
Application for reregistration from private to PLC
dot icon02/10/2005
Resolutions
dot icon11/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/02/2005
Secretary resigned
dot icon20/02/2005
New director appointed
dot icon20/02/2005
New secretary appointed
dot icon03/01/2005
Return made up to 16/12/04; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/01/2004
Return made up to 16/12/03; full list of members
dot icon29/10/2003
Full accounts made up to 2003-04-30
dot icon23/12/2002
Return made up to 16/12/02; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2002-04-30
dot icon04/02/2002
Return made up to 16/12/01; full list of members
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Secretary resigned
dot icon09/10/2001
Accounts for a small company made up to 2001-04-30
dot icon10/07/2001
Return made up to 16/12/00; full list of members
dot icon10/07/2001
New secretary appointed
dot icon19/09/2000
Accounts for a small company made up to 2000-04-30
dot icon03/03/2000
Secretary resigned
dot icon29/12/1999
Return made up to 16/12/99; full list of members
dot icon31/10/1999
Accounts for a small company made up to 1999-04-30
dot icon16/02/1999
Return made up to 16/12/98; no change of members
dot icon16/02/1999
Accounting reference date extended from 31/10/98 to 30/04/99
dot icon24/01/1999
Particulars of mortgage/charge
dot icon11/03/1998
Full accounts made up to 1997-10-31
dot icon11/03/1998
Return made up to 16/12/97; full list of members; amend
dot icon11/03/1998
Ad 14/08/97--------- £ si 30000@1
dot icon11/03/1998
Ad 01/07/97--------- £ si 42000@1
dot icon15/01/1998
Return made up to 16/12/97; full list of members
dot icon22/12/1997
Ad 27/05/97--------- £ si 100000@1=100000 £ ic 180000/280000
dot icon09/12/1997
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon18/06/1997
Ad 15/05/97--------- £ si 15000@1=15000 £ ic 165000/180000
dot icon03/03/1997
Ad 20/02/97--------- £ si 115000@1=115000 £ ic 50000/165000
dot icon23/02/1997
Ad 07/02/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/02/1997
Nc inc already adjusted 07/02/97
dot icon23/02/1997
Resolutions
dot icon29/01/1997
New secretary appointed
dot icon29/01/1997
Secretary resigned
dot icon28/01/1997
Certificate of change of name
dot icon07/01/1997
New secretary appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Secretary resigned;director resigned
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Registered office changed on 08/01/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon15/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couling, Nicholas William
Director
08/02/2005 - 12/05/2014
-
Couling, Michelle Louise
Secretary
11/01/2012 - 11/05/2014
-
Brown, Glen Malcolm
Secretary
19/01/1997 - 21/02/2000
-
Couling, Nicholas William
Secretary
07/12/2006 - 11/01/2012
1
Combined Nominees Limited
Nominee Director
15/12/1996 - 22/12/1996
7286

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 HOMES LIMITED

TRIDENT HOMES LIMITED is an(a) Dissolved company incorporated on 15/12/1996 with the registered office located at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX. There is currently no 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 HOMES LIMITED?

toggle

TRIDENT HOMES LIMITED is currently Dissolved. It was registered on 15/12/1996 and dissolved on 23/06/2022.

Where is TRIDENT HOMES LIMITED located?

toggle

TRIDENT HOMES LIMITED is registered at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX.

What does TRIDENT HOMES LIMITED do?

toggle

TRIDENT HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRIDENT HOMES LIMITED?

toggle

The latest filing was on 23/06/2022: Final Gazette dissolved following liquidation.