Company NameTrident Air Conditioning Ltd.
DirectorsBilly Gray and Graham Lishman
Company StatusActive
Company Number12068676
CategoryPrivate Limited Company
Incorporation Date25 June 2019(4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Billy Gray
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSinclair Court Darrell Street
Newcastle Upon Tyne
NE13 7DS
Director NameMr Graham Lishman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSinclair Court Darrell Street
Newcastle Upon Tyne
NE13 7DS
Director NameMr Anthony Thomas Parlett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSinclair Court Darrell Street
Newcastle Upon Tyne
NE13 7DS

Location

Registered AddressUnit 7 Mandale Park
Lemington Road
Newcastle Upon Tyne
Tyne & Wear
NE15 8BU

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Charges

25 May 2021Delivered on: 25 May 2021
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
26 July 2019Delivered on: 31 July 2019
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

23 October 2023Registered office address changed from Office 4, Heddon Business Centre Towne Gate Heddon on the Wall Newcastle upon Tyne NE15 0EJ England to Unit 7 Mandale Park Lemington Road Newcastle upon Tyne Tyne & Wear NE15 8BU on 23 October 2023 (1 page)
25 May 2023Satisfaction of charge 120686760002 in full (1 page)
15 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
26 April 2023Registered office address changed from Sinclair Court Darrell Street Newcastle upon Tyne NE13 7DS United Kingdom to Office 4, Heddon Business Centre Towne Gate Heddon on the Wall Newcastle upon Tyne NE15 0EJ on 26 April 2023 (1 page)
7 December 2022Unaudited abridged accounts made up to 30 June 2022 (10 pages)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
26 October 2021Unaudited abridged accounts made up to 30 June 2021 (10 pages)
29 May 2021Satisfaction of charge 120686760001 in full (1 page)
25 May 2021Registration of charge 120686760002, created on 25 May 2021 (13 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
3 April 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
19 December 2020Cessation of Anthony Thomas Parlett as a person with significant control on 30 November 2020 (1 page)
19 December 2020Termination of appointment of Anthony Thomas Parlett as a director on 30 November 2020 (1 page)
24 November 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
9 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
31 July 2019Registration of charge 120686760001, created on 26 July 2019 (53 pages)
25 June 2019Incorporation
Statement of capital on 2019-06-25
  • GBP 3
(34 pages)