Tridan Engineering Limited DOSET


Tridan Engineering started in year 1981 as Private Limited Company with registration number 01548920. The Tridan Engineering company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Doset at Bingham's Melcombe. Postal code: DT2 7PZ.

At the moment there are 4 directors in the the company, namely Alan D., Michael L. and Paul H. and others. In addition one secretary - Alan D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tridan Engineering Limited Address / Contact

Office Address Bingham's Melcombe
Office Address2 Dorchester
Town Doset
Post code DT2 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01548920
Date of Incorporation Thu, 5th Mar 1981
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Alan D.

Position: Director

Appointed: 19 April 2018

Michael L.

Position: Director

Appointed: 01 September 2009

Alan D.

Position: Secretary

Appointed: 30 July 2004

Paul H.

Position: Director

Appointed: 01 May 2003

John L.

Position: Director

Appointed: 25 July 1991

John L.

Position: Director

Resigned: 26 April 2017

Michael N.

Position: Director

Appointed: 01 January 2018

Resigned: 17 April 2020

William C.

Position: Secretary

Appointed: 01 January 1996

Resigned: 30 July 2004

Lorna P.

Position: Secretary

Appointed: 25 July 1991

Resigned: 31 December 1995

Albert S.

Position: Director

Appointed: 25 July 1991

Resigned: 31 August 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 72313 958
Current Assets2 809 2302 893 072
Debtors1 911 1131 931 169
Net Assets Liabilities789 050775 440
Other Debtors56 04670 140
Property Plant Equipment1 264 147955 166
Total Inventories876 394947 945
Other
Accumulated Depreciation Impairment Property Plant Equipment2 770 3143 112 685
Amounts Owed By Group Undertakings180 806121 203
Amounts Owed To Group Undertakings2 211 4242 040 391
Amounts Recoverable On Contracts1 107 8221 204 874
Average Number Employees During Period5858
Bank Borrowings Overdrafts81 014183 827
Bank Overdrafts81 014183 827
Creditors179 40089 700
Deferred Tax Liabilities141 30499 635
Finance Lease Liabilities Present Value Total179 40089 700
Finished Goods118 615112 853
Further Item Debt Securities In Issue Component Total Debt Securities In Issue269 100179 400
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -41 669
Increase From Depreciation Charge For Year Property Plant Equipment 342 371
Net Current Assets Liabilities-154 3939 609
Number Shares Issued Fully Paid 1 000 000
Other Creditors25 20639 210
Other Taxation Social Security Payable95 794138 298
Par Value Share 1
Property Plant Equipment Gross Cost4 034 4614 067 851
Provisions141 30499 635
Provisions For Liabilities Balance Sheet Subtotal141 30499 635
Raw Materials Consumables713 075707 058
Total Additions Including From Business Combinations Property Plant Equipment 33 390
Total Assets Less Current Liabilities1 109 754964 775
Total Borrowings350 114363 227
Trade Creditors Trade Payables460 485392 037
Trade Debtors Trade Receivables566 439534 952
Work In Progress44 704128 034

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements