Company Information for TROJAN TOOLS LIMITED
C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD, CLYST HONITON, EXETER, EX5 2FW,
|
Company Registration Number
02689283
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TROJAN TOOLS LIMITED | |||
Legal Registered Office | |||
C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD CLYST HONITON EXETER EX5 2FW Other companies in EX31 | |||
| |||
Company Number | 02689283 | |
---|---|---|
Company ID Number | 02689283 | |
Date formed | 1992-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 12:42:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TROJAN TOOLS (UK) LIMITED | 21 LODGE LANE GRAYS ESSEX RM17 5RY | Active | Company formed on the 1996-05-01 |
Officer | Role | Date Appointed |
---|---|---|
WAYNE DAVID HOBBS |
||
PAUL PHILIP KILBRIDE |
||
ALEXANDRA JANE KILBRIDGE |
||
PETER DAVID WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL PEACOCK |
Company Secretary | ||
DAVID MICHAEL PEACOCK |
Director | ||
PETER JAMES SLEIGH |
Director | ||
ALAN EDMUND HOPKINS |
Company Secretary | ||
CHRISTOPHER JOHN HARRIS |
Director | ||
CLIVE ROGER HOLLANDS |
Director | ||
ALAN EDMUND HOPKINS |
Director | ||
MICHAEL JAMES PEACHEY |
Director | ||
FRANCIS JOHN BARTLETT |
Director | ||
SERGIOS SAVVA |
Director | ||
ANN CARRE |
Company Secretary | ||
RODNEY HARDING |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
ANN CARRE |
Director | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D.H.S. TOOL SUPPLY CO. LIMITED | Director | 2014-10-28 | CURRENT | 1982-05-19 | Active | |
OPALSHAPE LIMITED | Director | 2014-10-28 | CURRENT | 2007-10-17 | Active | |
TROY (UK) LIMITED | Director | 2010-11-03 | CURRENT | 2010-07-12 | Active | |
CHUVERTON LIMITED | Director | 2010-11-03 | CURRENT | 1986-04-24 | Active | |
SOUTH WESTERN TOOL SUPPLIES LIMITED | Director | 2018-08-08 | CURRENT | 1987-03-16 | Active | |
ENGINEERING TOOL & SAFETY SUPPLIES LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
BIDEFORD TOOL (DEVON) LIMITED | Director | 2016-05-20 | CURRENT | 2007-04-23 | Active | |
BIDEFORD TOOL LIMITED | Director | 2016-05-20 | CURRENT | 1965-12-31 | Active | |
GLOBAL PRECISION ENGINEERING LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
TOOLSHOP DIRECT LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
TROY (UK) LIMITED | Director | 2010-10-06 | CURRENT | 2010-07-12 | Active | |
EURO GRIND LIMITED | Director | 2012-03-28 | CURRENT | 1982-05-20 | Active | |
B.A.W. PRECISION ENGINEERING LIMITED | Director | 2011-12-01 | CURRENT | 2010-05-17 | In Administration | |
TROY (UK) LIMITED | Director | 2011-10-04 | CURRENT | 2010-07-12 | Active | |
CHUVERTON LIMITED | Director | 2011-10-04 | CURRENT | 1986-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVID HOBBS | ||
CESSATION OF ALEXANDRA JANE KILBRIDE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL PHILIP KILBRIDE AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026892830008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026892830007 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
All of the property or undertaking has been released from charge for charge number 026892830007 | ||
All of the property or undertaking has been released from charge for charge number 026892830008 | ||
MR05 | All of the property or undertaking has been released from charge for charge number 026892830008 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026892830009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WATTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM Roundswell Business Park Barnstaple Devon EX31 3TU | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Alexandra Jane Kilbridge on 2017-02-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026892830008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026892830007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
CH01 | Director's details changed for Alexandra Jane Kilbridge on 2017-02-20 | |
CH01 | Director's details changed for Mr Paul Philip Kilbride on 2017-02-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SLEIGH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 20/02/12 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/12/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP03 | SECRETARY APPOINTED DAVID MICHAEL PEACOCK | |
AP01 | DIRECTOR APPOINTED PETER DAVID WATTS | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL PEACOCK | |
AR01 | 20/02/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED WAYNE DAVID HOBBS | |
AP01 | DIRECTOR APPOINTED PETER JAMES SLEIGH | |
RES01 | ADOPT ARTICLES 03/11/2010 | |
AP01 | DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE | |
AP01 | DIRECTOR APPOINTED ALEXANDRA JANE KILBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HOLLANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HOPKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACHEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES01 | ALTER MEM AND ARTS 25/10/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PEACHEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDMUND HOPKINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROGER HOLLANDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARRIS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SIEMENS FINANCIAL SERVICES LIMITED | ||
Outstanding | SIEMENS FINANCIAL SERVICES LIMITED | ||
DEBENTURE | Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE BY WAY OF DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LTD | |
AN OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TROJAN TOOLS LIMITED
TROJAN TOOLS LIMITED owns 1 domain names.
safetoes.co.uk
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as TROJAN TOOLS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
64034000 | Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear) | |||
64034000 | Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear) | |||
64034000 | Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear) | |||
64034000 | Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |