Check the

TRIDENT STEEL (REINFORCEMENTS) LIMITED

Company
TRIDENT STEEL (REINFORCEMENTS) LIMITED (02673262)

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 %)

REGISTRATION INFO

Company name
TRIDENT STEEL (REINFORCEMENTS) LIMITED
Company number
02673262
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Dec 1991
Age - 33 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


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
68
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.