UKBizDB.co.uk

TROJAN TOOLS LIMITED

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

This company is commonly known as Trojan Tools Limited. The company was founded 32 years ago and was given the registration number 02689283. The firm's registered office is in EXETER. You can find them at C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TROJAN TOOLS LIMITED
Company Number:02689283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roundswell Business Park, Barnstaple, Devon, EX31 3TU

Director03 November 2010Active
C/O Troy (Uk) Ltd, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW

Director03 November 2010Active
31 Elm Grove, Bideford, EX39 3JF

Secretary20 February 1992Active
36 Chapel Lane, Blean, Canterbury, CT2 9HE

Secretary20 March 1995Active
Roundswell Business Park, Barnstaple, Devon, EX31 3TU

Secretary04 October 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 February 1992Active
19 Hollowfield Avenue, Grays, RM17 5SR

Director16 April 1996Active
31 Elm Grove, Bideford, EX39 3JF

Director20 February 1992Active
Kimbrook, Littleham, Bideford, EX39 5HP

Director20 February 1992Active
Charleston House 37 Underlane, Plymstock, Plymouth, PL9 9LA

Director17 March 1995Active
C/O Troy (Uk) Ltd, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW

Director03 November 2010Active
Seymour House, Minchinhampton Common, Stroud, GL6 9EF

Director01 May 1998Active
36 Chapel Lane, Blean, Canterbury, CT2 9HE

Director01 May 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 February 1992Active
5 St Johns Hill Grove, London, SW11 2RF

Director01 May 1998Active
Roundswell Business Park, Barnstaple, Devon, EX31 3TU

Director18 August 2011Active
45 Berry Lane, Langdon Hills, Basildon, SS16 6AY

Director16 April 1996Active
Roundswell Business Park, Barnstaple, Devon, EX31 3TU

Director03 November 2010Active
C/O Troy (Uk) Ltd, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW

Director04 October 2011Active

People with Significant Control

Mrs Alexandra Jane Kilbride
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Roundswell Business Park, Roundswell, Barnstaple, United Kingdom, EX31 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Philip Kilbride
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Roundswell Business Park, Roundswell, Barnstaple, United Kingdom, EX31 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Troy (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Roundswell Business Park, Roundswell, Barnstaple, United Kingdom, EX31 3TU
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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Mortgage

Mortgage charge whole release with charge number.

Download
2022-01-18Mortgage

Mortgage charge whole release with charge number.

Download
2021-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-08Accounts

Legacy.

Download
2021-11-08Other

Legacy.

Download
2021-11-08Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.