St Albans
Hertfordshire
AL4 0SQ
Secretary Name | Louis Sapone |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2007(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 2 Bell View St Albans Hertfordshire AL4 0SQ |
Director Name | Mr Neil Robert Bryant |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 2 Halter Close Borehamwood Hertfordshire WD6 2SN |
Website | tridentinventories.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01727 857748 |
Telephone region | St Albans |
Registered Address | 7 C/O Alexander & Co (Accountancy Ltd Murray Crescent Pinner HA5 3QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Louis Sapone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,950 |
Cash | £211 |
Current Liabilities | £4,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Registered office address changed from 2 Bell View St. Albans Hertfordshire AL4 0SQ United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 2 Bell View St. Albans Hertfordshire AL4 0SQ United Kingdom on 10 September 2012 (1 page) |
26 August 2012 | Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH England on 26 August 2012 (1 page) |
26 August 2012 | Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH England on 26 August 2012 (1 page) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 February 2010 | Director's details changed for Louis Sapone on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Louis Sapone on 1 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Registered office address changed from 1 Stonecross St Albans Hertfordshire AL1 4AA on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Louis Sapone on 1 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 1 Stonecross St Albans Hertfordshire AL1 4AA on 24 February 2010 (1 page) |
28 September 2009 | Appointment terminated director neil bryant (1 page) |
28 September 2009 | Appointment terminated director neil bryant (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
14 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 February 2007 | Incorporation (15 pages) |
20 February 2007 | Incorporation (15 pages) |