Company NameTrident Refrigeration Limited
DirectorsJames William King and Mark Simon Orr
Company StatusActive
Company Number01539784
CategoryPrivate Limited Company
Incorporation Date19 January 1981(43 years, 3 months ago)
Previous NameFlashpost Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames William King
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(11 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Glenhurst Avenue
Ruislip
Middlesex
HA4 7LZ
Director NameMark Simon Orr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(11 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbercroft
43 School Lane
Chalfont St Peter
Gerrards Cross
SL9 9AA
Secretary NameJames William King
NationalityBritish
StatusCurrent
Appointed25 May 1999(18 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Glenhurst Avenue
Ruislip
Middlesex
HA4 7LZ
Director NameMr William Godfrey Orr
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleCo Director
Correspondence Address22 Grasmere Avenue
Ruislip
Middlesex
HA4 7PJ
Secretary NameMr William Godfrey Orr
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address22 Grasmere Avenue
Ruislip
Middlesex
HA4 7PJ
Director NameColin Fogden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(17 years after company formation)
Appointment Duration15 years, 8 months (resigned 14 October 2013)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address4 New Road
Hanworth
Middlesex
TW13 6TQ

Contact

Websitetridentfridge.com
Telephone01895 637922
Telephone regionUxbridge

Location

Registered Address293 Kenton Lane
Harrow
Middlesex
HA3 8RR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Mark Orr
35.00%
Ordinary
32 at £1Jackie Orr
32.00%
Ordinary
17 at £1Jim King
17.00%
Ordinary
16 at £1Lynn King
16.00%
Ordinary

Financials

Year2014
Net Worth£282,428
Cash£247,594
Current Liabilities£186,473

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

10 January 1994Delivered on: 12 January 1994
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 10TH january 1994 and bearing reference number 03457545.
Particulars: All the right title and interest of the company in and all sums payable under the policies of insurance detailed on the reverse of the form 395.
Outstanding
29 March 1988Delivered on: 1 April 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 July 1992Delivered on: 7 July 1992
Satisfied on: 8 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate at and k/a 188 uxbridge road hanwell middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 November 1987Delivered on: 20 November 1987
Satisfied on: 1 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 397 and 399 greenford road, greenford london borough of ealing t/n ngl 187381.
Fully Satisfied
1 December 1986Delivered on: 9 December 1986
Satisfied on: 1 June 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 March 1985Delivered on: 15 April 1985
Satisfied on: 1 June 1988
Persons entitled: First National Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 397 & 399 greenford road greenford middx t/n :- ngl 187381.
Fully Satisfied
25 January 1982Delivered on: 3 February 1982
Satisfied on: 1 June 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

27 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
21 October 2013Termination of appointment of Colin Fogden as a director (1 page)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
21 October 2013Termination of appointment of Colin Fogden as a director (1 page)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 May 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
1 May 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
23 March 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
30 July 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
30 July 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
8 July 2010Director's details changed for Colin Fogden on 13 June 2010 (2 pages)
8 July 2010Director's details changed for Colin Fogden on 13 June 2010 (2 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mark Simon Orr on 13 June 2010 (2 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for James William King on 13 June 2010 (2 pages)
8 July 2010Director's details changed for James William King on 13 June 2010 (2 pages)
8 July 2010Director's details changed for Mark Simon Orr on 13 June 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
28 April 2005Return made up to 28/04/05; full list of members (3 pages)
28 April 2005Return made up to 28/04/05; full list of members (3 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
28 November 2003Full accounts made up to 31 January 2003 (9 pages)
28 November 2003Full accounts made up to 31 January 2003 (9 pages)
22 April 2003Return made up to 22/03/03; full list of members (8 pages)
22 April 2003Return made up to 22/03/03; full list of members (8 pages)
26 November 2002Director's particulars changed (2 pages)
26 November 2002Director's particulars changed (2 pages)
21 November 2002Full accounts made up to 31 January 2002 (9 pages)
21 November 2002Full accounts made up to 31 January 2002 (9 pages)
27 March 2002Return made up to 22/03/02; full list of members (7 pages)
27 March 2002Return made up to 22/03/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
19 April 2001Director's particulars changed (2 pages)
19 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2001Director's particulars changed (2 pages)
19 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2001Full accounts made up to 31 January 2000 (9 pages)
15 January 2001Full accounts made up to 31 January 2000 (9 pages)
2 June 2000Return made up to 22/03/00; full list of members (7 pages)
2 June 2000Return made up to 22/03/00; full list of members (7 pages)
1 February 2000Registered office changed on 01/02/00 from: 189 high street harlesden london NW10 4TE (1 page)
1 February 2000Registered office changed on 01/02/00 from: 189 high street harlesden london NW10 4TE (1 page)
3 November 1999Full accounts made up to 31 January 1999 (9 pages)
3 November 1999Full accounts made up to 31 January 1999 (9 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
1 June 1999Return made up to 22/03/99; full list of members (6 pages)
1 June 1999Return made up to 22/03/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
21 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
1 October 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1998New director appointed (2 pages)
18 November 1997Full accounts made up to 31 January 1997 (9 pages)
18 November 1997Full accounts made up to 31 January 1997 (9 pages)
9 June 1997Return made up to 22/03/97; no change of members (4 pages)
9 June 1997Return made up to 22/03/97; no change of members (4 pages)
29 September 1996Full accounts made up to 31 January 1996 (8 pages)
29 September 1996Full accounts made up to 31 January 1996 (8 pages)
16 May 1996Return made up to 22/03/96; full list of members (6 pages)
16 May 1996Return made up to 22/03/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
18 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
23 May 1995Return made up to 22/03/95; no change of members (4 pages)
23 May 1995Return made up to 22/03/95; no change of members (4 pages)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1993Return made up to 22/03/93; full list of members (6 pages)
25 April 1993Return made up to 22/03/93; full list of members (6 pages)
11 April 1990Return made up to 22/03/90; full list of members (4 pages)
11 April 1990Return made up to 22/03/90; full list of members (4 pages)
19 January 1981Incorporation (14 pages)
19 January 1981Incorporation (14 pages)