Company number 07311366
Status Active
Incorporation Date 12 July 2010
Company Type Private Limited Company
Address ROUNDSWELL BUSINESS PARK, ROUNDSWELL, BARNSTAPLE, DEVON, EX31 3TU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Appointment of Mr Richard Pymm as a director on 21 September 2015. The most likely internet sites of TROY (UK) LIMITED are www.troyuk.co.uk, and www.troy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Chapelton (Devon) Rail Station is 4.2 miles; to Umberleigh Rail Station is 6.4 miles; to Portsmouth Arms Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Troy Uk Limited is a Private Limited Company.
The company registration number is 07311366. Troy Uk Limited has been working since 12 July 2010.
The present status of the company is Active. The registered address of Troy Uk Limited is Roundswell Business Park Roundswell Barnstaple Devon Ex31 3tu. . HOBBS, Wayne David is a Director of the company. KILBRIDE, Alexandra Jane is a Director of the company. KILBRIDE, Paul Philip is a Director of the company. PYMM, Richard is a Director of the company. WATTS, Peter David is a Director of the company. Secretary PEACOCK, David Michael has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director PEACOCK, David Michael has been resigned. Director SLEIGH, Peter James has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 06 October 2010
Appointed Date: 12 July 2010
Director
HBJGW INCORPORATIONS LIMITED
Resigned: 06 October 2010
Appointed Date: 12 July 2010
Persons With Significant Control
Alexandra Jane Kilbride
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Philip Kilbride
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TROY (UK) LIMITED Events
28 Sep 2016
Group of companies' accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 12 July 2016 with updates
28 Nov 2015
Appointment of Mr Richard Pymm as a director on 21 September 2015
08 Oct 2015
Group of companies' accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
...
... and 52 more events
12 Oct 2010
Termination of appointment of Michael Ward as a director
12 Oct 2010
Termination of appointment of Hbjgw Incorporations Limited as a director
12 Oct 2010
Appointment of Mr Paul Philip Kilbride as a director
12 Oct 2010
Appointment of Mrs Alexandra Jane Kilbride as a director
12 Jul 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
7 November 2012
Debenture
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
7 November 2012
Legal mortgage
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land on the south west side of lauder lane, roundwell…
31 December 2011
Charge by way of debenture
Delivered: 6 January 2012
Status: Satisfied
on 17 November 2012
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 December 2011
Mortgage
Delivered: 7 January 2012
Status: Satisfied
on 17 November 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H premises at lauder lane roundswell business park…
5 December 2011
An omnibus guarantee and set-off agreement
Delivered: 7 December 2011
Status: Satisfied
on 17 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 December 2011
Debenture
Delivered: 7 December 2011
Status: Satisfied
on 17 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2010
Charge by way of debenture
Delivered: 13 November 2010
Status: Satisfied
on 17 November 2012
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
1 November 2010
Debenture
Delivered: 3 November 2010
Status: Satisfied
on 17 November 2012
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…