Sunderland
SR3 1NW
Director Name | Mr Jagdeep Singh Sahajpal |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Castle View Sunderland Tyne And Wear SR5 3DS |
Director Name | Lee Lynch |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 St Marks Court Newcastle Upon Tyne Tyne And Wear NE5 4AZ |
Secretary Name | Lee Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 St Marks Court Newcastle Upon Tyne Tyne And Wear NE5 4AZ |
Secretary Name | Mr Jagdeep Singh Sahajpal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Castle View Sunderland Tyne And Wear SR5 3DS |
Website | www.tridentsurveying.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5100662 |
Telephone region | Edinburgh |
Registered Address | 63 Ettrick Grove Sunderland SR3 4AW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
499 at £1 | Jagdeep Sahajpal 49.95% Ordinary |
---|---|
499 at £1 | Varinder Pal Singh Khaira 49.95% Ordinary |
1 at £1 | Jagdeep Sahajpal & Varinder Khaira 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,219 |
Cash | £30,438 |
Current Liabilities | £27,608 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
30 September 2016 | Delivered on: 11 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 December 2020 | Amended total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
13 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
16 November 2018 | Cessation of Jagdeep Sahapal as a person with significant control on 16 November 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
27 June 2018 | Registered office address changed from Unit 5 North Hylton House North Hylton Road Sunderland Tyne and Wear SR5 3AD to Unit 4 North Hylton Road Sunderland Tyne and Wear SR5 3AD on 27 June 2018 (1 page) |
13 November 2017 | Notification of Jagdeep Sahapal as a person with significant control on 6 April 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 November 2017 | Notification of Jagdeep Sahapal as a person with significant control on 6 April 2017 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 October 2016 | Registration of charge 059852100001, created on 30 September 2016 (8 pages) |
11 October 2016 | Registration of charge 059852100001, created on 30 September 2016 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 January 2016 | Termination of appointment of Jagdeep Sahajpal as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Jagdeep Sahajpal as a secretary on 18 January 2016 (1 page) |
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 February 2013 | Registered office address changed from Pinetree Centre, Durham Road Birtley County Durham DH3 2TD on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Pinetree Centre, Durham Road Birtley County Durham DH3 2TD on 19 February 2013 (1 page) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 January 2010 | Director's details changed for Varinder Pal Singh Khaira on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Varinder Pal Singh Khaira on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jagdeep Sahajpal on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jagdeep Sahajpal on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Varinder Pal Singh Khaira on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jagdeep Sahajpal on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director lee lynch (1 page) |
2 June 2008 | Appointment terminated director lee lynch (1 page) |
30 May 2008 | Appointment terminated secretary lee lynch (1 page) |
30 May 2008 | Secretary appointed mr jagdeep singh sahajpal (1 page) |
30 May 2008 | Secretary appointed mr jagdeep singh sahajpal (1 page) |
30 May 2008 | Appointment terminated secretary lee lynch (1 page) |
8 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
8 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 27 st marks court newcastle upon tyne tyne and wear NE5 4AZ (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 27 st marks court newcastle upon tyne tyne and wear NE5 4AZ (1 page) |
1 November 2006 | Incorporation (15 pages) |
1 November 2006 | Incorporation (15 pages) |