Trident Structural Limited SELSEY, CHICHESTER


Trident Structural started in year 1995 as Private Limited Company with registration number 03101318. The Trident Structural company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Selsey, Chichester at Unit 1&2 Trident Business Park. Postal code: PO20 9DY.

Currently there are 2 directors in the the firm, namely Phillip K. and Carl B.. In addition one secretary - Phillip K. - is with the company. As of 16 June 2024, there was 1 ex director - Anthony L.. There were no ex secretaries.

Trident Structural Limited Address / Contact

Office Address Unit 1&2 Trident Business Park
Office Address2 Chichester Road
Town Selsey, Chichester
Post code PO20 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101318
Date of Incorporation Tue, 12th Sep 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Phillip K.

Position: Director

Appointed: 12 September 1995

Phillip K.

Position: Secretary

Appointed: 12 September 1995

Carl B.

Position: Director

Appointed: 12 September 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1995

Resigned: 12 September 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 September 1995

Resigned: 12 September 1995

Anthony L.

Position: Director

Appointed: 12 September 1995

Resigned: 08 June 2018

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Carl B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Phillip K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Angela K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Phillip K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Angela K.

Notified on 8 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony L.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth227 362247 230220 676341 335315 589        
Balance Sheet
Cash Bank On Hand    270 037497 953394 025345 870351 114129 611292 481300 716448 156
Current Assets339 940334 254340 718440 634622 784798 220669 325732 128664 830512 935566 614484 669944 982
Debtors178 579158 670171 345259 205352 747300 267275 300386 258313 716383 324274 133183 953496 826
Net Assets Liabilities    315 589578 487525 859473 262558 041303 050333 568404 828677 216
Other Debtors        150 690165 207175 224133 468153 882
Property Plant Equipment    26 96220 68316 07912 4239 3177 9865 98834 45459 390
Cash Bank In Hand161 361175 584169 373181 429270 037        
Net Assets Liabilities Including Pension Asset Liability227 362247 230220 676341 335315 589        
Tangible Fixed Assets15 77154 82445 51734 77426 962        
Reserves/Capital
Called Up Share Capital101101101101101        
Profit Loss Account Reserve227 261247 129220 575341 234315 488        
Shareholder Funds227 362247 230220 676341 335315 589        
Other
Accumulated Depreciation Impairment Property Plant Equipment    109 366116 261121 620104 737107 843110 506112 504123 990143 787
Average Number Employees During Period     2119171613151617
Bank Borrowings Overdrafts         50 00034 1674 751 
Corporation Tax Payable        64 73273725 570  
Creditors    332 086238 996158 555269 366114 694216 64734 167107 94610 972
Increase From Depreciation Charge For Year Property Plant Equipment     6 8955 3594 1413 1062 6631 998 19 797
Net Current Assets Liabilities214 191224 183195 951315 885290 698559 224510 770462 762550 136296 288362 644376 723640 731
Other Creditors        2 5842 5832 5842 58310 972
Other Taxation Social Security Payable        21 97210 60512 57530 429121 407
Property Plant Equipment Gross Cost    136 328136 944137 699117 160117 160118 492 158 444203 177
Provisions For Liabilities Balance Sheet Subtotal    2 0711 4209901 9231 4121 2248976 34911 933
Taxation Including Deferred Taxation Balance Sheet Subtotal           6 34911 933
Total Additions Including From Business Combinations Property Plant Equipment     6167554 575 1 332  44 733
Total Assets Less Current Liabilities229 962279 007241 468350 659317 660579 907526 849475 185559 453304 274368 632411 177700 121
Trade Creditors Trade Payables        25 406152 722153 24170 183133 847
Trade Debtors Trade Receivables        163 026218 11798 90950 485342 944
Amount Specific Advance Or Credit Directors    25 000        
Amount Specific Advance Or Credit Made In Period Directors     25 000       
Amount Specific Advance Or Credit Repaid In Period Directors    25 000        
Creditors Due After One Year 26 82216 6166 410         
Creditors Due Within One Year125 749110 071144 767124 749332 086        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       21 024     
Disposals Property Plant Equipment       25 114     
Number Shares Allotted 101101101101        
Number Shares Issued Fully Paid     101101101     
Par Value Share 1111111     
Provisions For Liabilities Charges2 6004 9554 1762 9142 071        
Share Capital Allotted Called Up Paid101101101101101        
Tangible Fixed Assets Cost Or Valuation69 582128 438134 305135 153136 328        
Tangible Fixed Assets Depreciation53 81173 61488 788100 379109 366        
Advances Credits Directors    25 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, May 2023
Free Download (11 pages)

Company search

Advertisements