TROJAN SERVICES LIMITED
HOVE TROJAN CHEMICALS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2PD

Company number 03948863
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address CURTIS HOUSE, 34, THIRD AVENUE, HOVE, EAST SUSSEX, BN3 2PD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Charlotte Adele Wellens as a director on 1 December 2016. The most likely internet sites of TROJAN SERVICES LIMITED are www.trojanservices.co.uk, and www.trojan-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and seven months. Trojan Services Limited is a Private Limited Company. The company registration number is 03948863. Trojan Services Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Trojan Services Limited is Curtis House 34 Third Avenue Hove East Sussex Bn3 2pd. The company`s financial liabilities are £8.61k. It is £-31.7k against last year. The cash in hand is £77.4k. It is £-404.09k against last year. And the total assets are £1013.51k, which is £-34.45k against last year. WELLENS, Ruth Waltraud is a Secretary of the company. WELLENS, Charlotte Adele is a Director of the company. WELLENS, Ruth Waltraud is a Director of the company. WELLENS, Stewart is a Director of the company. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


trojan services Key Finiance

LIABILITIES £8.61k
-79%
CASH £77.4k
-84%
TOTAL ASSETS £1013.51k
-4%
All Financial Figures

Current Directors

Secretary
WELLENS, Ruth Waltraud
Appointed Date: 16 March 2000

Director
WELLENS, Charlotte Adele
Appointed Date: 01 December 2016
43 years old

Director
WELLENS, Ruth Waltraud
Appointed Date: 09 March 2009
74 years old

Director
WELLENS, Stewart
Appointed Date: 16 March 2000
75 years old

Resigned Directors

Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Persons With Significant Control

Mr Stewart Wellens
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Waltraud Wellens
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TROJAN SERVICES LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Appointment of Ms Charlotte Adele Wellens as a director on 1 December 2016
12 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 69,002

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
31 Mar 2000
Registered office changed on 31/03/00 from: small firms services LIMITED 1-2 riverside house heron way newham truro cornwall TR1 2XN
27 Mar 2000
Director resigned
24 Mar 2000
Registered office changed on 24/03/00 from: 44 upper belgrave road bristol avon BS8 2XN
24 Mar 2000
Secretary resigned
16 Mar 2000
Incorporation

TROJAN SERVICES LIMITED Charges

13 October 2010
Debenture
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2010
Fixed charge on purchased debts which fail to vest
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
7 October 2010
Floating charge (all assets)
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
28 September 2010
Legal assignment
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
25 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 13 July 2011
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…
29 August 2002
Debenture
Delivered: 30 August 2002
Status: Satisfied on 15 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…