TRIDENT AUTOMOTIVE LIMITED

TRIDENT AUTOMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRIDENT AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03437197
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIDENT AUTOMOTIVE LIMITED?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is TRIDENT AUTOMOTIVE LIMITED located?

    Registered Office Address
    C/O Dac Beachcroft Llp Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIDENT AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOSSILBROOK PLCSep 19, 1997Sep 19, 1997

    What are the latest accounts for TRIDENT AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for TRIDENT AUTOMOTIVE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2023

    What are the latest filings for TRIDENT AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jay Norman Brown as a director on Mar 10, 2023

    1 pagesTM01

    Appointment of Mr Michael Denis Putz as a director on Mar 10, 2023

    2 pagesAP01

    Termination of appointment of Jose Carlos Infante Henriques as a director on Mar 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Second filing for the appointment of José Carlos Infante Henriques as a director

    3 pagesRP04AP01

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Eric Johnston as a director on Mar 29, 2022

    1 pagesTM01

    Appointment of Mr Jay Norman Brown as a director on Mar 29, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 19, 2021 with updates

    4 pagesCS01

    Appointment of Mr Stephen Eric Johnston as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of Lillian Dorina Etzkorn as a director on Sep 24, 2021

    1 pagesTM01

    Termination of appointment of Stephen Eric Johnston as a director on Aug 16, 2021

    1 pagesTM01

    Termination of appointment of Michael Beckett as a director on Aug 16, 2021

    1 pagesTM01

    Appointment of Lillian Dorina Etzkorn as a director on Aug 16, 2021

    2 pagesAP01

    Appointment of Mr Jose Carlos Infante Henriques as a director on Aug 16, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 30, 2022Clarification A second filed AP01 was registered on 30/09/2022.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Any restriction on auth share cap is revoked and deleted 21/12/2020
    RES13

    Who are the officers of TRIDENT AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUTZ, Michael Denis
    Pond Run
    MI 48326 Auburn Hills
    1780
    United States
    Director
    Pond Run
    MI 48326 Auburn Hills
    1780
    United States
    United StatesAmerican306802940001
    GRAHAM, Stephen
    3676 Newcastle Drive
    48306 Rochester Hills
    Michigan
    Usa
    Secretary
    3676 Newcastle Drive
    48306 Rochester Hills
    Michigan
    Usa
    Canadian60171770001
    LOWEN, Kevin Geoffrey
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    Secretary
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    British48625230001
    ROCKETT, Jennifer
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    Secretary
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    British81948550001
    SKOTAK, Theresa Lynn
    Research Drive
    48309 Rochester Hills
    2791
    Mi
    Usa
    Secretary
    Research Drive
    48309 Rochester Hills
    2791
    Mi
    Usa
    United States121512090001
    TENNANT, Christopher John
    122a Endymion Road
    SW2 2BP London
    Secretary
    122a Endymion Road
    SW2 2BP London
    British55843380004
    TWYMAN, Bernard Philip
    20 Hornsby Avenue
    Harley Goodacre
    WR4 0PN Worcester
    Worcestershire
    Secretary
    20 Hornsby Avenue
    Harley Goodacre
    WR4 0PN Worcester
    Worcestershire
    British156039620001
    TWYMAN, Bernard Philip
    20 Hornsby Avenue
    Harley Goodacre
    WR4 0PN Worcester
    Worcestershire
    Secretary
    20 Hornsby Avenue
    Harley Goodacre
    WR4 0PN Worcester
    Worcestershire
    British156039620001
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    ADAMS, Geoffrey
    100 New Bridge Street
    London
    EC4V 6JA
    Director
    100 New Bridge Street
    London
    EC4V 6JA
    United KingdomBritish177798000001
    BECKETT, Michael
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United KingdomBritish265344320001
    BOULANGER, Francois Jean
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    Director
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    FranceFrench85663900001
    BOVEE, David
    1515 Ford Court
    Rochester
    Michigan
    48306
    Usa
    Director
    1515 Ford Court
    Rochester
    Michigan
    48306
    Usa
    American60171530002
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Director
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    United KingdomBritish77498070001
    BROWN, Jay Norman
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesAmerican294550220001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British40726920001
    DONG, Glenn
    1518 Linwood Avenue
    48103 Ann Arbor
    Michigan 48103
    Usa
    Director
    1518 Linwood Avenue
    48103 Ann Arbor
    Michigan 48103
    Usa
    Us Citizen113389420001
    ETZKORN, Lillian Dorina
    Pond Run
    MI 48326 Auburn Hills
    1780
    United States
    Director
    Pond Run
    MI 48326 Auburn Hills
    1780
    United States
    United StatesAmerican286442620001
    GRAHAM, Stephen
    3676 Newcastle Drive
    48306 Rochester Hills
    Michigan
    Usa
    Director
    3676 Newcastle Drive
    48306 Rochester Hills
    Michigan
    Usa
    Canadian60171770001
    GREENBERG, Jonathan Ariel
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesAmerican238898780001
    GREGORY, James
    2791 Research Drive
    Rochester Hills
    Michigan 48309
    Usa
    Director
    2791 Research Drive
    Rochester Hills
    Michigan 48309
    Usa
    UsaAmerican163470390001
    HENRIQUES, Jose Carlos Infante
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    PortugalPortuguese286441470001
    HOBBS, Ronald Robert Collins
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    Director
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    British9643470002
    JOHNSTON, Stephen Eric
    Pond Run
    Auburn Hills
    Oakland Country
    1780
    Mi, 48326
    United States
    Director
    Pond Run
    Auburn Hills
    Oakland Country
    1780
    Mi, 48326
    United States
    United StatesBritish,American272855500001
    JOHNSTON, Stephen Eric
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesBritish,American272855500001
    JONES, John Richard
    1515 Oak Hollow
    18380 Milford
    Mi
    Usa
    Director
    1515 Oak Hollow
    18380 Milford
    Mi
    Usa
    American31122310002
    LAVINE, Jerrold Isaac
    100 New Bridge Street
    London
    EC4V 6JA
    Director
    100 New Bridge Street
    London
    EC4V 6JA
    UsaAmerican198390240001
    LIDDELL, Alfred
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    Director
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    American85072280001
    MACCARONE, Justin
    19 Harbor Road
    Darien Ct 06820
    FOREIGN Usa
    Director
    19 Harbor Road
    Darien Ct 06820
    FOREIGN Usa
    Us Citizen55836440001
    MARCHIANDO, Keith
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Director
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Us Citizen104731620001
    MCINTYRE, Pamela Lynn
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesAmerican250808080001
    MOORE, Charles William
    49 Highland Circle
    Bronxville New York Ny 10708
    FOREIGN Usa
    Director
    49 Highland Circle
    Bronxville New York Ny 10708
    FOREIGN Usa
    Us Citizen70288450001
    MORRIS, William Henry
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesAmerican237562330001

    Who are the persons with significant control of TRIDENT AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dura Uk Limited
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Apr 06, 2016
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03535821
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0