TRIDENT PERFORMANCE VEHICLES LTD

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/05/2513 May 2025 Director's details changed for Mr Philip Gerald Bevan on 2025-05-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/03/2426 March 2024 Termination of appointment of Daniel Richard Monaghan as a director on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL HAGAN

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/01/1512 January 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

12/03/1412 March 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM THE COMPLEX NORWICH ROAD SWAFFHAM NORFOLK PE37 8DD

View Document

08/01/138 January 2013 26/11/12 NO CHANGES

View Document

08/01/138 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/132 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 1 DRURY SQUARE, BEESTON KINGS LYNN NORFOLK PE32 2NA

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY KELLY BEVAN

View Document

01/11/111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

21/06/1121 June 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE BENNINGTON

View Document

26/04/1126 April 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL BENNINGTON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MONAGHAN / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GERALD BEVAN / 18/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY ANN BEVAN / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE HAGAN / 18/01/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/0913 March 2009 NC INC ALREADY ADJUSTED 17/02/09

View Document

04/03/094 March 2009 GBP NC 100/1000000 17/02/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 58 ROBSON ROAD NORWICH NORFOLK NR5 8NZ

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company