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.
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 | : |
|
Registered Address | : | New Chartford House, Centurion Way Cleckheaton, Bradford, West Yorkshire, BD19 3QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Viceroy Works, Lowfields Road, Leeds, United Kingdom, LS12 6BS | Director | 28 April 2021 | Active |
62 Durkar Lane, Wakefield, WF4 3AP | Secretary | 26 September 2006 | Active |
62 Durkar Lane, Wakefield, WF4 3AP | Secretary | 09 June 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 09 June 2003 | Active |
16 Priestley Gardens, Pudsey, Leeds, LS28 9AJ | Secretary | 25 November 2003 | Active |
62 Durkar Lane, Wakefield, WF4 3AP | Director | 26 September 2006 | Active |
62 Durkar Lane, Wakefield, WF4 3AP | Director | 12 June 2003 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 09 June 2003 | Active |
16 Priestley Gardens, Pudsey, LS28 9AJ | Director | 09 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Accounts | Change account reference date company previous extended. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Resolution | Resolution. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.