Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

TROJAN MANUFACTURING (UK) LIMITED

Company

TROJAN MANUFACTURING (UK)

Telephone: 07831 572 232
B⁺ rating

ABOUT TROJAN MANUFACTURING (UK) LIMITED

KEY FINANCE

Year
2017
Assets
£103.68k ▼ £-29.74k (-22.29 %)
Cash
£69.97k ▼ £-63.01k (-47.38 %)
Liabilities
£114.29k ▲ £7.27k (6.80 %)
Net Worth
£-10.61k ▼ £-37.01k (-140.20 %)

REGISTRATION INFO

Company name
TROJAN MANUFACTURING (UK) LIMITED
Company number
04339719
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Dec 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
trojan-group.co.uk
Phones
07831 572 232
Registered Address
FULFORD HOUSE,
NEWBOLD TERRACE,
LEAMINGTON SPA,
WARWICKSHIRE,
CV32 4EA

ECONOMIC ACTIVITIES

28110
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015

See Also


Last update 2018

TROJAN MANUFACTURING (UK) LIMITED DIRECTORS

Andrea Lee

  Acting
Appointed
01 November 2011
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Country Of Residence
Spain
Name
LEE, Andrea

Derek Lee

  Acting
Appointed
22 November 2011
Occupation
Non-Executive Director
Role
Director
Age
79
Nationality
British
Address
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Country Of Residence
United Kingdom
Name
LEE, Derek

Pamela Lee

  Resigned
Appointed
13 December 2001
Resigned
10 October 2011
Role
Secretary
Address
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Name
LEE, Pamela

OCS CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
13 December 2001
Resigned
13 December 2001
Role
Secretary
Address
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
Name
OCS CORPORATE SECRETARIES LIMITED

Derek Lee

  Resigned PSC
Appointed
13 December 2001
Resigned
22 November 2011
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Country Of Residence
United Kingdom
Name
LEE, Derek
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

BENFORDE CORPORATE & NOMINEE SERVICES LIMITED

  Resigned
Appointed
01 November 2011
Resigned
05 September 2013
Role
Director
Address
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Name
BENFORDE CORPORATE & NOMINEE SERVICES LIMITED

OCS DIRECTORS LIMITED

  Resigned
Appointed
13 December 2001
Resigned
13 December 2001
Role
Director
Address
189 Reddish Road, Stockport, Cheshire, SK5 7HR
Name
OCS DIRECTORS LIMITED

REVIEWS


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