CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TRIDENT STEEL (REINFORCEMENTS) LIMITED
Company
TRIDENT STEEL (REINFORCEMENTS)
Phone:
01889 271 500
A⁺
rating
KEY FINANCES
Year
2016
Assets
£433.26k
▲ £49.69k (12.95 %)
Cash
£183.11k
▲ £68.32k (59.52 %)
Liabilities
£71.26k
▲ £47.07k (194.52 %)
Net Worth
£361.99k
▲ £2.62k (0.73 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Stafford
Company name
TRIDENT STEEL (REINFORCEMENTS) LIMITED
Company number
02673262
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Dec 1991
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
tridentsteel.co.uk
Phones
01889 271 500
Registered Address
UNIT 2B HIXON AIRFIELD ESTATE,
NEW ROAD, HIXON,
STAFFORD,
STAFFORDSHIRE,
ST18 0PF
ECONOMIC ACTIVITIES
25500
Forging, pressing, stamping and roll-forming of metal; powder metallurgy
LAST EVENTS
01 Dec 2016
Confirmation statement made on 20 November 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100
CHARGES
26 February 1999
Status
Satisfied on 23 October 2014
Delivered
5 March 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
TRIDENT SAFES LTD
TRIDENT SOLUTIONS LIMITED
TRIDENT STRUCTURAL LIMITED
TRIDENT TRAILERS LIMITED
TRIDENT UTILITIES LIMITED
TRIDENT WASTE MANAGEMENT LTD
Last update 2018
TRIDENT STEEL (REINFORCEMENTS) LIMITED DIRECTORS
Pamela June Spragg
Acting
Appointed
28 February 1992
Role
Secretary
Address
High Ridge Kings Drive, Hopton, Stafford, Staffordshire, ST18 0AJ
Name
SPRAGG, Pamela June
Peter Alfred James Spragg
Acting
PSC
Appointed
20 December 1991
Occupation
Steel Trader/Salesman
Role
Director
Age
69
Nationality
British
Address
High Ridge Kings Drive, Hopton, Stafford, Staffordshire, ST18 0AJ
Country Of Residence
England
Name
SPRAGG, Peter Alfred James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
Appointed
20 December 1991
Resigned
20 December 1991
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED
Derek Alistair Sammut
Resigned
Appointed
20 December 1991
Resigned
28 February 1992
Role
Secretary
Address
36 Meadow Glade, Hixon, Stafford, Staffordshire, ST18 0NJ
Name
SAMMUT, Derek Alistair
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
Appointed
20 December 1991
Resigned
20 December 1991
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.