Company NameTrident Surveying Ltd
DirectorsVarinder Pal Singh Khaira and Jagdeep Singh Sahajpal
Company StatusActive
Company Number05985210
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameVarinder Pal Singh Khaira
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ski View
Sunderland
SR3 1NW
Director NameMr Jagdeep Singh Sahajpal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Castle View
Sunderland
Tyne And Wear
SR5 3DS
Director NameLee Lynch
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 St Marks Court
Newcastle Upon Tyne
Tyne And Wear
NE5 4AZ
Secretary NameLee Lynch
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 St Marks Court
Newcastle Upon Tyne
Tyne And Wear
NE5 4AZ
Secretary NameMr Jagdeep Singh Sahajpal
NationalityBritish
StatusResigned
Appointed29 May 2008(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Castle View
Sunderland
Tyne And Wear
SR5 3DS

Contact

Websitewww.tridentsurveying.co.uk/
Email address[email protected]
Telephone0131 5100662
Telephone regionEdinburgh

Location

Registered Address63 Ettrick Grove
Sunderland
SR3 4AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

499 at £1Jagdeep Sahajpal
49.95%
Ordinary
499 at £1Varinder Pal Singh Khaira
49.95%
Ordinary
1 at £1Jagdeep Sahajpal & Varinder Khaira
0.10%
Ordinary

Financials

Year2014
Net Worth£21,219
Cash£30,438
Current Liabilities£27,608

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

30 September 2016Delivered on: 11 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Amended total exemption full accounts made up to 30 November 2019 (6 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
16 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
16 November 2018Cessation of Jagdeep Sahapal as a person with significant control on 16 November 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
27 June 2018Registered 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 2017Notification of Jagdeep Sahapal as a person with significant control on 6 April 2017 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Notification of Jagdeep Sahapal as a person with significant control on 6 April 2017 (2 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 October 2016Registration of charge 059852100001, created on 30 September 2016 (8 pages)
11 October 2016Registration of charge 059852100001, created on 30 September 2016 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 January 2016Termination of appointment of Jagdeep Sahajpal as a secretary on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Jagdeep Sahajpal as a secretary on 18 January 2016 (1 page)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 999
(5 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 999
(5 pages)
19 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 999
(5 pages)
29 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 999
(5 pages)
29 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 999
(5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 999
(5 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 999
(5 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 999
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 February 2013Registered office address changed from Pinetree Centre, Durham Road Birtley County Durham DH3 2TD on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Pinetree Centre, Durham Road Birtley County Durham DH3 2TD on 19 February 2013 (1 page)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 January 2010Director's details changed for Varinder Pal Singh Khaira on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Varinder Pal Singh Khaira on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Jagdeep Sahajpal on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Jagdeep Sahajpal on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Varinder Pal Singh Khaira on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Jagdeep Sahajpal on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
2 June 2008Appointment terminated director lee lynch (1 page)
2 June 2008Appointment terminated director lee lynch (1 page)
30 May 2008Appointment terminated secretary lee lynch (1 page)
30 May 2008Secretary appointed mr jagdeep singh sahajpal (1 page)
30 May 2008Secretary appointed mr jagdeep singh sahajpal (1 page)
30 May 2008Appointment terminated secretary lee lynch (1 page)
8 November 2007Return made up to 01/11/07; full list of members (3 pages)
8 November 2007Return made up to 01/11/07; full list of members (3 pages)
31 January 2007Registered office changed on 31/01/07 from: 27 st marks court newcastle upon tyne tyne and wear NE5 4AZ (1 page)
31 January 2007Registered office changed on 31/01/07 from: 27 st marks court newcastle upon tyne tyne and wear NE5 4AZ (1 page)
1 November 2006Incorporation (15 pages)
1 November 2006Incorporation (15 pages)