Warning: file_put_contents(c/28e18e9ddc2f528d8ceb6bbc17277aff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trojan Services Uk Limited, ME1 1PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TROJAN SERVICES UK LIMITED

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

This company is commonly known as Trojan Services Uk Limited. The company was founded 30 years ago and was given the registration number 02899253. The firm's registered office is in ROCHESTER. You can find them at Unit 21 Castle View Business Centre, Gas House Road, Rochester, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TROJAN SERVICES UK LIMITED
Company Number:02899253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43320 - Joinery installation
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 21 Castle View Business Centre, Gas House Road, Rochester, Kent, ME1 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 73-81, Southwark Bridge Road, London, England, SE1 0NQ

Secretary10 April 2000Active
First Floor, 73-81, Southwark Bridge Road, London, England, SE1 0NQ

Director10 April 2000Active
First Floor, 73-81, Southwark Bridge Road, London, England, SE1 0NQ

Director10 April 2000Active
40 Longfield Avenue, New Barn, Longfield, DA3 7LA

Secretary16 February 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary16 February 1994Active
89 Dale Wood Road, Orpington, BR6 0BY

Director16 February 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director16 February 1994Active

People with Significant Control

Frank & Scott Limited
Notified on:20 March 2024
Status:Active
Country of residence:England
Address:1st Floor, 73-81 Southwark Bridge Road, London, England, SE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith Franklin
Notified on:16 February 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:First Floor, 73-81, Southwark Bridge Road, London, England, SE1 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Loraine Franklin
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:First Floor, 73-81, Southwark Bridge Road, London, England, SE1 0NQ
Nature of control:
  • Ownership of shares 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 (7 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
2024-05-22Officers

Termination director company with name termination date.

Download
2024-05-22Officers

Termination director company with name termination date.

Download
2024-05-22Officers

Termination secretary company with name termination date.

Download
2024-05-22Officers

Appoint person director company with name date.

Download
2024-05-22Officers

Appoint person director company with name date.

Download
2024-05-22Persons with significant control

Notification of a person with significant control.

Download
2024-05-22Persons with significant control

Cessation of a person with significant control.

Download
2024-05-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Address

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

Download
2023-01-21Accounts

Change account reference date company previous extended.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.