TROYBEST (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 8PB

Company number 01974398
Status Active
Incorporation Date 31 December 1985
Company Type Private Limited Company
Address 56 GILLHURST ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 8PB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 99 . The most likely internet sites of TROYBEST (HOLDINGS) LIMITED are www.troybestholdings.co.uk, and www.troybest-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Troybest Holdings Limited is a Private Limited Company. The company registration number is 01974398. Troybest Holdings Limited has been working since 31 December 1985. The present status of the company is Active. The registered address of Troybest Holdings Limited is 56 Gillhurst Road Harborne Birmingham West Midlands B17 8pb. . LYTTLE, Victor Michael Clements is a Secretary of the company. SMITH, Janice Dorothy Margaret is a Director of the company. Secretary SMITH, Janice Dorothy Margaret has been resigned. Director SMITH, Leonard has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LYTTLE, Victor Michael Clements
Appointed Date: 23 April 2015

Director

Resigned Directors

Secretary
SMITH, Janice Dorothy Margaret
Resigned: 23 April 2015

Director
SMITH, Leonard
Resigned: 12 October 2014
93 years old

Persons With Significant Control

Mrs Janice Dorothy Margaret Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

TROYBEST (HOLDINGS) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 99

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Apr 2015
Appointment of Mr Victor Michael Clements Lyttle as a secretary on 23 April 2015
...
... and 65 more events
04 May 1988
Return made up to 30/06/87; full list of members

21 Jan 1988
Director resigned;new director appointed

21 Jan 1988
Registered office changed on 21/01/88 from: 41/43 maple road blackheath halesowen west midlands B62 8JP

05 Feb 1987
Particulars of mortgage/charge

12 Aug 1986
Particulars of mortgage/charge

TROYBEST (HOLDINGS) LIMITED Charges

26 January 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied on 27 January 1993
Persons entitled: Barclays Bank PLC
Description: 51-177 (odd nos) st marks road, glebefields estate, tipton…
31 July 1986
Legal charge
Delivered: 12 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings 51-81 (odd numbers) st. Marks road…