Trident Automotive Limited BRISTOL


Trident Automotive started in year 1997 as Private Limited Company with registration number 03437197. The Trident Automotive company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bristol at C/o Dac Beachcroft Llp Portwall Place. Postal code: BS1 9HS. Since Fri, 7th Nov 1997 Trident Automotive Limited is no longer carrying the name Fossilbrook PLC.

The firm has one director. Michael P., appointed on 10 March 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trident Automotive Limited Address / Contact

Office Address C/o Dac Beachcroft Llp Portwall Place
Office Address2 Portwall Lane
Town Bristol
Post code BS1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03437197
Date of Incorporation Fri, 19th Sep 1997
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Michael P.

Position: Director

Appointed: 10 March 2023

Jay B.

Position: Director

Appointed: 29 March 2022

Resigned: 10 March 2023

Stephen J.

Position: Director

Appointed: 24 September 2021

Resigned: 29 March 2022

Lillian E.

Position: Director

Appointed: 16 August 2021

Resigned: 24 September 2021

Jose H.

Position: Director

Appointed: 16 August 2021

Resigned: 10 March 2023

Stephen J.

Position: Director

Appointed: 06 August 2020

Resigned: 16 August 2021

Michael B.

Position: Director

Appointed: 11 December 2019

Resigned: 16 August 2021

James R.

Position: Director

Appointed: 11 December 2019

Resigned: 06 August 2020

Pamela M.

Position: Director

Appointed: 20 September 2018

Resigned: 14 February 2020

Jonathan G.

Position: Director

Appointed: 09 October 2017

Resigned: 11 December 2019

William M.

Position: Director

Appointed: 09 October 2017

Resigned: 10 October 2018

Jerrold L.

Position: Director

Appointed: 05 May 2015

Resigned: 16 September 2016

Geoffrey A.

Position: Director

Appointed: 20 March 2013

Resigned: 09 October 2017

Martha M.

Position: Director

Appointed: 28 September 2011

Resigned: 20 March 2013

James G.

Position: Director

Appointed: 28 September 2011

Resigned: 24 April 2015

Jeffrey S.

Position: Director

Appointed: 27 May 2010

Resigned: 22 September 2011

Theresa S.

Position: Secretary

Appointed: 04 October 2007

Resigned: 22 September 2011

Theresa S.

Position: Director

Appointed: 30 April 2007

Resigned: 22 September 2011

Eric R.

Position: Director

Appointed: 01 February 2007

Resigned: 27 May 2010

Glenn D.

Position: Director

Appointed: 25 May 2006

Resigned: 11 April 2007

Keith M.

Position: Director

Appointed: 01 March 2005

Resigned: 01 January 2007

Philsec Limited

Position: Corporate Secretary

Appointed: 15 October 2004

Resigned: 04 October 2007

Joel M.

Position: Director

Appointed: 03 September 2003

Resigned: 25 May 2006

Francois B.

Position: Director

Appointed: 08 November 2002

Resigned: 25 May 2006

Alfred L.

Position: Director

Appointed: 04 November 2002

Resigned: 03 September 2003

Pitsec Limited

Position: Corporate Secretary

Appointed: 21 May 2002

Resigned: 15 October 2004

Jennifer R.

Position: Secretary

Appointed: 01 May 2002

Resigned: 21 May 2002

David B.

Position: Director

Appointed: 07 December 2000

Resigned: 31 July 2002

Kevin L.

Position: Secretary

Appointed: 07 December 2000

Resigned: 26 April 2002

Bernard T.

Position: Director

Appointed: 27 August 1998

Resigned: 28 August 2001

Bernard T.

Position: Secretary

Appointed: 27 August 1998

Resigned: 28 August 2001

Stephen G.

Position: Director

Appointed: 27 August 1998

Resigned: 11 February 2000

Karl S.

Position: Director

Appointed: 30 April 1998

Resigned: 02 December 2003

Stephen G.

Position: Secretary

Appointed: 30 April 1998

Resigned: 27 August 1998

David B.

Position: Director

Appointed: 30 April 1998

Resigned: 01 March 2005

Bernard T.

Position: Secretary

Appointed: 04 February 1998

Resigned: 30 April 1998

John J.

Position: Director

Appointed: 09 December 1997

Resigned: 30 April 1998

Christopher T.

Position: Secretary

Appointed: 30 October 1997

Resigned: 04 February 1998

Charles M.

Position: Director

Appointed: 30 October 1997

Resigned: 30 April 1998

Justin M.

Position: Director

Appointed: 30 October 1997

Resigned: 30 April 1998

Christopher T.

Position: Director

Appointed: 30 October 1997

Resigned: 30 April 1998

Ronald H.

Position: Director

Appointed: 30 October 1997

Resigned: 30 April 1998

Peter C.

Position: Director

Appointed: 19 September 1997

Resigned: 30 October 1997

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 19 September 1997

Resigned: 30 October 1997

Martin R.

Position: Director

Appointed: 19 September 1997

Resigned: 30 October 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Dura Uk Limited from Bristol, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dura Uk Limited

C/O Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS1 9HS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03535821
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fossilbrook PLC November 7, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 17th, January 2024
Free Download (14 pages)

Company search

Advertisements