Company NameTrident Inventories Limited
DirectorLouis Sapone
Company StatusActive
Company Number06118118
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouis Sapone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address2 Bell View
St Albans
Hertfordshire
AL4 0SQ
Secretary NameLouis Sapone
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address2 Bell View
St Albans
Hertfordshire
AL4 0SQ
Director NameMr Neil Robert Bryant
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address2 Halter Close
Borehamwood
Hertfordshire
WD6 2SN

Contact

Websitetridentinventories.co.uk
Email address[email protected]
Telephone01727 857748
Telephone regionSt Albans

Location

Registered Address7 C/O Alexander & Co (Accountancy Ltd
Murray Crescent
Pinner
HA5 3QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Louis Sapone
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,950
Cash£211
Current Liabilities£4,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Registered office address changed from 2 Bell View St. Albans Hertfordshire AL4 0SQ United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 2 Bell View St. Albans Hertfordshire AL4 0SQ United Kingdom on 10 September 2012 (1 page)
26 August 2012Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH England on 26 August 2012 (1 page)
26 August 2012Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH England on 26 August 2012 (1 page)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 February 2010Director's details changed for Louis Sapone on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Louis Sapone on 1 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from 1 Stonecross St Albans Hertfordshire AL1 4AA on 24 February 2010 (1 page)
24 February 2010Director's details changed for Louis Sapone on 1 February 2010 (2 pages)
24 February 2010Registered office address changed from 1 Stonecross St Albans Hertfordshire AL1 4AA on 24 February 2010 (1 page)
28 September 2009Appointment terminated director neil bryant (1 page)
28 September 2009Appointment terminated director neil bryant (1 page)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 20/02/09; full list of members (4 pages)
2 March 2009Return made up to 20/02/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
14 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 February 2007Incorporation (15 pages)
20 February 2007Incorporation (15 pages)