Warning: file_put_contents(c/65129f8e4ff4045e47848b45745224c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Trojan Manufacturing (uk) Limited, CV32 4EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TROJAN MANUFACTURING (UK) LIMITED

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

This company is commonly known as Trojan Manufacturing (uk) Limited. The company was founded 22 years ago and was given the registration number 04339719. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:TROJAN MANUFACTURING (UK) LIMITED
Company Number:04339719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:28 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director22 November 2011Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Secretary13 December 2001Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary13 December 2001Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director01 November 2011Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director13 December 2001Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Corporate Director01 November 2011Active
189 Reddish Road, Stockport, SK5 7HR

Corporate Director13 December 2001Active

People with Significant Control

Mr Derek Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Gazette

Gazette dissolved liquidation.

Download
2023-09-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-16Address

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

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Change to a person with significant control without name date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Change person director company with change date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.