Check the

TROJAN ROSE LIMITED

Company
TROJAN ROSE LIMITED (02746239)

TROJAN ROSE

Phone: 01323 849 811
A⁺ rating

KEY FINANCES

Year
2016
Assets
£2610.85k ▲ £692.68k (36.11 %)
Cash
£336.44k ▼ £-572.62k (-62.99 %)
Liabilities
£1544.1k ▲ £522.07k (51.08 %)
Net Worth
£1066.74k ▲ £170.61k (19.04 %)

REGISTRATION INFO

Company name
TROJAN ROSE LIMITED
Company number
02746239
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Sep 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
trojanrose.co.uk
Phones
01323 849 811
01323 846 347
02087 595 259
01293 501 383
Registered Address
30-34 NORTH STREET,
HAILSHAM,
EAST SUSSEX,
BN27 1DW

ECONOMIC ACTIVITIES

43910
Roofing activities

LAST EVENTS

04 Oct 2016
Confirmation statement made on 10 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 10,000

See Also


Last update 2018

TROJAN ROSE LIMITED DIRECTORS

Susan Ruth Rogers

  Acting
Appointed
30 September 1992
Role
Secretary
Nationality
British
Address
Buckwell Barn Hailsham Road, Herstmonceux, Hailsham, East Sussex, BN27 4JX
Name
ROGERS, Susan Ruth

Susan Ruth Rogers

  Acting PSC
Appointed
07 March 1994
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Buckwell Barn Hailsham Road, Herstmonceux, Hailsham, East Sussex, BN27 4JX
Country Of Residence
England
Name
ROGERS, Susan Ruth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Trevor Reginald Rogers

  Acting PSC
Appointed
30 September 1992
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Buckwell Barn Hailsham Road, Herstmonceux, Hailsham, East Sussex, BN27 4JX
Country Of Residence
United Kingdom
Name
ROGERS, Trevor Reginald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
10 September 1992
Resigned
30 September 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
10 September 1992
Resigned
30 September 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.