TRIDENT FOAMS LIMITED
FURNESS VALE,

Hellopages » Derbyshire » High Peak » SK23 7SN

Company number 02026997
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address B K B HOUSE, GOYT VALLEY, INDUSTRIALESTATE, STATION ROAD,, FURNESS VALE,, HIGH PEAK, SK23 7SN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 466,200 . The most likely internet sites of TRIDENT FOAMS LIMITED are www.tridentfoams.co.uk, and www.trident-foams.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Chapel-en-le-Frith Rail Station is 4 miles; to Buxton Rail Station is 7.1 miles; to Guide Bridge Rail Station is 9.9 miles; to Ashton-under-Lyne Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trident Foams Limited is a Private Limited Company. The company registration number is 02026997. Trident Foams Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Trident Foams Limited is B K B House Goyt Valley Industrialestate Station Road Furness Vale High Peak Sk23 7sn. . KENYON, Charles Philip is a Secretary of the company. KENYON, Charles Frederick is a Director of the company. KENYON, Charles Philip is a Director of the company. Secretary ABBOTSON, Craig Mckenzie has been resigned. Secretary MULLIN, Eric has been resigned. Director ABBOTSON, Craig Mckenzie has been resigned. Director ABBOTSON, William has been resigned. Director MULLIN, Eric has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KENYON, Charles Philip
Appointed Date: 27 February 2003

Director
KENYON, Charles Frederick
Appointed Date: 27 January 1994
95 years old

Director

Resigned Directors

Secretary
ABBOTSON, Craig Mckenzie
Resigned: 27 February 2003
Appointed Date: 03 January 1994

Secretary
MULLIN, Eric
Resigned: 03 January 1994

Director
ABBOTSON, Craig Mckenzie
Resigned: 15 August 2003
65 years old

Director
ABBOTSON, William
Resigned: 29 June 2007
Appointed Date: 27 January 1994
97 years old

Director
MULLIN, Eric
Resigned: 03 January 1994
86 years old

Persons With Significant Control

Mr Charles Philip Kenyon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TRIDENT FOAMS LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 466,200

19 Dec 2015
Accounts for a small company made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 466,200

...
... and 98 more events
20 Jun 1988
Return made up to 02/12/87; full list of members

13 Aug 1986
Accounting reference date notified as 31/03

30 Jul 1986
Secretary resigned;new secretary appointed;new director appointed

12 Jun 1986
Secretary resigned

11 Jun 1986
Certificate of Incorporation

TRIDENT FOAMS LIMITED Charges

11 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at factory premises at station road furness vale high…
24 July 2003
Charge of deposit
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 May 2003
Charge of deposit
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 February 2003
Charge of agreement for the sale of property
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 27 february and made between the company…
17 March 2000
Chattel mortgage
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1 hyma wintech contour, cutting machine. Serial number 191.
31 March 1994
Mortgage debenture
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…