Company NameTrident Building & Maintenance Ltd
DirectorsLeanne Rebecca Nicholls and Jonathan William Boulter
Company StatusActive
Company Number03174383
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Previous NameTrident Maintenance Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Leanne Rebecca Nicholls
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Runwell Hall Farmhouse Hoe Lane
Rettendon
Essex
CM3 8DQ
Director NameMr Jonathan William Boulter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 2020(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Runwell Hall Farmhouse Hoe Lane
Rettendon
Essex
CM3 8DQ
Director NameMr William David Nicholls
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 week, 3 days after company formation)
Appointment Duration22 years, 1 month (resigned 30 April 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Secretary NameElaine Margaret Nicholls
NationalityBritish
StatusResigned
Appointed28 March 1996(1 week, 3 days after company formation)
Appointment Duration18 years, 11 months (resigned 19 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameElaine Margaret Nicholls
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Lee Kurt Nicholls
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01268 414930
Telephone regionBasildon

Location

Registered AddressUnit 15 Runwell Hall Farmhouse
Hoe Lane
Rettendon
Essex
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Lee Kurt Nicholls
50.00%
Ordinary
50 at £1Mr William David Nicholls
50.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£9,725
Current Liabilities£51,294

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (10 months, 4 weeks from now)

Filing History

22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 April 2020Notification of Jonathan William Boulter as a person with significant control on 4 March 2020 (2 pages)
2 April 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1,000
(3 pages)
2 April 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
2 April 2020Change of details for Mrs Leanne Rebecca Nicholls as a person with significant control on 4 March 2020 (2 pages)
2 April 2020Appointment of Mr Jonathan William Boulter as a director on 4 March 2020 (2 pages)
2 April 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1,000
(3 pages)
20 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 December 2018Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 19 December 2018 (1 page)
13 December 2018Termination of appointment of Lee Kurt Nicholls as a director on 8 September 2018 (1 page)
13 December 2018Appointment of Mrs Leanne Rebecca Nicholls as a director on 8 September 2018 (2 pages)
13 December 2018Notification of Leanne Rebecca Nicholls as a person with significant control on 8 September 2018 (2 pages)
13 December 2018Cessation of Lee Kurt Nicholls as a person with significant control on 8 September 2018 (1 page)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 June 2018Termination of appointment of William David Nicholls as a director on 30 April 2018 (1 page)
8 June 2018Change of details for Mr Lee Kurt Nicholls as a person with significant control on 4 May 2018 (2 pages)
8 June 2018Cessation of William David Nicholls as a person with significant control on 30 April 2018 (1 page)
29 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Change of details for Mr Lee Kurt Nicholls as a person with significant control on 19 March 2017 (2 pages)
28 November 2017Change of details for Mr Lee Kurt Nicholls as a person with significant control on 19 March 2017 (2 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
5 March 2015Termination of appointment of Elaine Margaret Nicholls as a secretary on 19 February 2015 (1 page)
5 March 2015Termination of appointment of Elaine Margaret Nicholls as a director on 19 February 2015 (1 page)
5 March 2015Termination of appointment of Elaine Margaret Nicholls as a director on 19 February 2015 (1 page)
5 March 2015Termination of appointment of Elaine Margaret Nicholls as a secretary on 19 February 2015 (1 page)
12 December 2014Company name changed trident maintenance LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2014Company name changed trident maintenance LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
(3 pages)
28 November 2014Appointment of Mr Lee Kurt Nicholls as a director on 30 September 2014 (2 pages)
28 November 2014Appointment of Mr Lee Kurt Nicholls as a director on 30 September 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
29 September 2011Appointment of Elaine Margaret Nicholls as a director (2 pages)
29 September 2011Appointment of Elaine Margaret Nicholls as a director (2 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Elaine Margaret Nicholls on 20 November 2009 (1 page)
24 November 2009Secretary's details changed for Elaine Margaret Nicholls on 20 November 2009 (1 page)
24 November 2009Director's details changed for William David Nicholls on 20 November 2009 (2 pages)
24 November 2009Director's details changed for William David Nicholls on 20 November 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 18/03/08; full list of members (3 pages)
21 April 2008Return made up to 18/03/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 18/03/07; full list of members (2 pages)
27 March 2007Return made up to 18/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 18/03/06; full list of members (2 pages)
6 April 2006Return made up to 18/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 18/03/05; full list of members (6 pages)
17 March 2005Return made up to 18/03/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
16 March 2004Return made up to 18/03/04; full list of members (7 pages)
16 March 2004Return made up to 18/03/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 18/03/02; full list of members (6 pages)
9 April 2002Return made up to 18/03/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 March 1999Return made up to 18/03/99; no change of members (4 pages)
31 March 1999Return made up to 18/03/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1998Return made up to 18/03/98; no change of members (4 pages)
17 March 1998Return made up to 18/03/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Auditor's resignation (1 page)
14 January 1998Auditor's resignation (1 page)
20 May 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Registered office changed on 18/04/96 from: 376 london road hadleigh essex SS7 2DA (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Registered office changed on 18/04/96 from: 376 london road hadleigh essex SS7 2DA (1 page)
18 April 1996Accounting reference date notified as 31/03 (1 page)
18 April 1996Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 1996Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 1996Accounting reference date notified as 31/03 (1 page)
29 March 1996Registered office changed on 29/03/96 from: 17 city business centre lower road london SE16 1AA (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996Registered office changed on 29/03/96 from: 17 city business centre lower road london SE16 1AA (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
18 March 1996Incorporation (11 pages)
18 March 1996Incorporation (11 pages)