UKBizDB.co.uk

TROY FMSS LIMITED

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

This company is commonly known as Troy Fmss Limited. The company was founded 20 years ago and was given the registration number 04792027. The firm's registered office is in BRADFORD. You can find them at New Chartford House, Centurion Way Cleckheaton, Bradford, West Yorkshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:TROY FMSS LIMITED
Company Number:04792027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:New Chartford House, Centurion Way Cleckheaton, Bradford, West Yorkshire, BD19 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viceroy Works, Lowfields Road, Leeds, United Kingdom, LS12 6BS

Director28 April 2021Active
62 Durkar Lane, Wakefield, WF4 3AP

Secretary26 September 2006Active
62 Durkar Lane, Wakefield, WF4 3AP

Secretary09 June 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary09 June 2003Active
16 Priestley Gardens, Pudsey, Leeds, LS28 9AJ

Secretary25 November 2003Active
62 Durkar Lane, Wakefield, WF4 3AP

Director26 September 2006Active
62 Durkar Lane, Wakefield, WF4 3AP

Director12 June 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director09 June 2003Active
16 Priestley Gardens, Pudsey, LS28 9AJ

Director09 June 2003Active

People with Significant Control

Mr Warren Hutchinson
Notified on:28 April 2021
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Viceroy Works, Lowfields Road, Leeds, England, LS12 6BS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Michael Alton
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:New Chartford House, Bradford, BD19 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Alton
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:New Chartford House, Bradford, BD19 3QB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Change account reference date company previous extended.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Address

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

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Resolution

Resolution.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.