TRIDENT HYDRAULICS LIMITED
SOUTHAM TORQUE DESIGN & CONTROLS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0FP

Company number 04991052
Status Active
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address 12 HOLYWELL BUSINESS PARK, NORTHFIELD ROAD, SOUTHAM, WARWICKSHIRE, CV47 0FP
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of TRIDENT HYDRAULICS LIMITED are www.tridenthydraulics.co.uk, and www.trident-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Trident Hydraulics Limited is a Private Limited Company. The company registration number is 04991052. Trident Hydraulics Limited has been working since 10 December 2003. The present status of the company is Active. The registered address of Trident Hydraulics Limited is 12 Holywell Business Park Northfield Road Southam Warwickshire Cv47 0fp. . FORSTER, Clare Miriam is a Secretary of the company. FORSTER, Michael Andrew John is a Director of the company. Secretary BARLOW, Lorraine has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BARLOW, Paul Lesley has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
FORSTER, Clare Miriam
Appointed Date: 18 February 2004

Director
FORSTER, Michael Andrew John
Appointed Date: 08 January 2004
62 years old

Resigned Directors

Secretary
BARLOW, Lorraine
Resigned: 11 February 2004
Appointed Date: 08 January 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 08 January 2004
Appointed Date: 10 December 2003

Director
BARLOW, Paul Lesley
Resigned: 11 February 2004
Appointed Date: 08 January 2004
76 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 08 January 2004
Appointed Date: 10 December 2003

Persons With Significant Control

Mr Michael Andrew John Forster
Notified on: 10 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Miriam Forster
Notified on: 10 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIDENT HYDRAULICS LIMITED Events

21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2

...
... and 31 more events
09 Jan 2004
New director appointed
08 Jan 2004
Director resigned
08 Jan 2004
Secretary resigned
08 Jan 2004
New secretary appointed
10 Dec 2003
Incorporation

TRIDENT HYDRAULICS LIMITED Charges

25 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…