TROJAN SPECIAL FASTENERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 0LG

Company number 02668394
Status Active
Incorporation Date 4 December 1991
Company Type Private Limited Company
Address 18 FORTNUM CLOSE, TILE CROSS, BIRMINGHAM, B33 0LG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TROJAN SPECIAL FASTENERS LIMITED are www.trojanspecialfasteners.co.uk, and www.trojan-special-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Trojan Special Fasteners Limited is a Private Limited Company. The company registration number is 02668394. Trojan Special Fasteners Limited has been working since 04 December 1991. The present status of the company is Active. The registered address of Trojan Special Fasteners Limited is 18 Fortnum Close Tile Cross Birmingham B33 0lg. . MOHAMMED, Ali is a Secretary of the company. ALI, Mobeen is a Director of the company. BASHIR, Mohammed is a Director of the company. HUSSAIN, Shoket is a Director of the company. MOHAMMED, Ali is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director BHATTI, Anjam has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SMITH, Ronald George has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MOHAMMED, Ali
Appointed Date: 05 December 1991

Director
ALI, Mobeen
Appointed Date: 01 February 2002
53 years old

Director
BASHIR, Mohammed
Appointed Date: 05 December 1991
70 years old

Director
HUSSAIN, Shoket
Appointed Date: 05 December 1991
73 years old

Director
MOHAMMED, Ali
Appointed Date: 05 December 1991
72 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 05 December 1991
Appointed Date: 04 December 1991

Director
BHATTI, Anjam
Resigned: 25 October 2004
Appointed Date: 05 December 1991
60 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 05 December 1991
Appointed Date: 04 December 1991
74 years old

Director
SMITH, Ronald George
Resigned: 02 March 2001
Appointed Date: 05 December 1991
94 years old

TROJAN SPECIAL FASTENERS LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
03 Jul 2016
Total exemption small company accounts made up to 31 January 2016
09 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 May 2016
Satisfaction of charge 5 in full
17 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000

...
... and 67 more events
06 Feb 1992
Secretary resigned;new director appointed

06 Feb 1992
Secretary resigned;new director appointed

06 Feb 1992
Director resigned;new director appointed

29 Jan 1992
Accounting reference date notified as 31/01

04 Dec 1991
Incorporation

TROJAN SPECIAL FASTENERS LIMITED Charges

22 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 12 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 fortnum close, tilt cross, birmingham. Fixed charge all…
21 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 October 1997
Commercial property security deed
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H 18 fortnum close tile cross birmingham t/n WK48426…
12 January 1995
Legal charge
Delivered: 18 January 1995
Status: Satisfied on 25 November 1997
Persons entitled: Midland Bank PLC
Description: Unit 18 fortnum close tile cross birmingham west midlands…
7 December 1994
Fixed and floating charge
Delivered: 9 December 1994
Status: Satisfied on 25 November 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…