UKBizDB.co.uk

TROJAN DRIVEWAYS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trojan Driveways Ltd. The company was founded 9 years ago and was given the registration number 09470609. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TROJAN DRIVEWAYS LTD
Company Number:09470609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 March 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, King Street, Newcastle Under Lyme, ST5 1EL

Secretary04 March 2015Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director04 March 2015Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director01 August 2017Active
16, Sudbury Place, Newcastle-Under-Lyme, United Kingdom, ST54LB

Director04 March 2015Active

People with Significant Control

Mr Timothy Darren Williams
Notified on:01 August 2017
Status:Active
Date of birth:July 1975
Nationality:British
Address:10, King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:16, Sudbury Place, Newcastle, England, ST5 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Grocott
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:10, King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-21Gazette

Gazette dissolved liquidation.

Download
2021-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-12-27Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-27Resolution

Resolution.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person secretary company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-05-23Address

Change registered office address company with date old address new address.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.