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..
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 | : |
|
Registered Address | : | Curtis House, 34, Third Avenue, Hove, East Sussex, BN3 2PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 139, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1WZ | Director | 30 January 2024 | Active |
Curtis House, 34, Third Avenue, Hove, England, BN3 2PD | Director | 16 March 2000 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Nominee Secretary | 16 March 2000 | Active |
Curtis House, 34, Third Avenue, Hove, England, BN3 2PD | Secretary | 16 March 2000 | Active |
Curtis House, 34, Third Avenue, Hove, BN3 2PD | Director | 07 September 2020 | Active |
Curtis House, 34, Third Avenue, Hove, BN3 2PD | Director | 24 February 2021 | Active |
Curtis House, 34, Third Avenue, Hove, BN3 2PD | Director | 01 December 2016 | Active |
Curtis House, 34, Third Avenue, Hove, England, BN3 2PD | Director | 09 March 2009 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 16 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-23 | Capital | Capital variation of rights attached to shares. | Download |
2024-02-23 | Capital | Capital name of class of shares. | Download |
2024-02-23 | Capital | Capital allotment shares. | Download |
2024-02-17 | Resolution | Resolution. | Download |
2024-02-17 | Incorporation | Memorandum articles. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Termination secretary company with name termination date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.