UKBizDB.co.uk

TROJAN SERVICES LIMITED

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

This company is commonly known as Trojan Services Limited. The company was founded 24 years ago and was given the registration number 03948863. The firm's registered office is in HOVE. You can find them at Curtis House, 34, Third Avenue, Hove, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TROJAN SERVICES LIMITED
Company Number:03948863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Curtis House, 34, Third Avenue, Hove, East Sussex, BN3 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 139, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1WZ

Director30 January 2024Active
Curtis House, 34, Third Avenue, Hove, England, BN3 2PD

Director16 March 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary16 March 2000Active
Curtis House, 34, Third Avenue, Hove, England, BN3 2PD

Secretary16 March 2000Active
Curtis House, 34, Third Avenue, Hove, BN3 2PD

Director07 September 2020Active
Curtis House, 34, Third Avenue, Hove, BN3 2PD

Director24 February 2021Active
Curtis House, 34, Third Avenue, Hove, BN3 2PD

Director01 December 2016Active
Curtis House, 34, Third Avenue, Hove, England, BN3 2PD

Director09 March 2009Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director16 March 2000Active

People with Significant Control

Trackwork Limited
Notified on:30 January 2024
Status:Active
Country of residence:United Kingdom
Address:PO BOX 139, Sandall Lane, Doncaster, United Kingdom, DN3 1WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Waltraud Wellens
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Curtis House, 34, Third Avenue, Hove, BN3 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Wellens
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Curtis House, 34, Third Avenue, Hove, BN3 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Capital

Capital variation of rights attached to shares.

Download
2024-02-23Capital

Capital name of class of shares.

Download
2024-02-23Capital

Capital allotment shares.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination secretary company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.