Company NameTrojan Services UK Limited
DirectorsKeith Franklin and Loraine Franklin
Company StatusActive
Company Number02899253
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Keith Franklin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(6 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMrs Loraine Franklin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(6 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 73-81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameMrs Loraine Franklin
NationalityBritish
StatusCurrent
Appointed10 April 2000(6 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameSteven Turner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Dale Wood Road
Orpington
Kent
BR6 0BY
Secretary NameLorraine Turner
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleSecretary
Correspondence Address40 Longfield Avenue
New Barn
Longfield
Kent
DA3 7LA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.trojanservicesukltd.co.uk

Location

Registered AddressFirst Floor, 73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£332,435
Cash£125,005
Current Liabilities£137,596

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

21 February 2024Total exemption full accounts made up to 31 October 2023 (12 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
2 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
21 January 2023Registered office address changed from 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB England to First Floor, 73-81 Southwark Bridge Road London SE1 0NQ on 21 January 2023 (1 page)
21 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
14 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
28 February 2022Registered office address changed from Unit 21 Castle View Business Centre Gas House Road Rochester Kent ME1 1PB to 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB on 28 February 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
19 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 February 2020Change of details for Mrs Loraine Franklin as a person with significant control on 24 February 2020 (2 pages)
28 February 2020Director's details changed for Mrs Loraine Franklin on 24 February 2020 (2 pages)
28 February 2020Change of details for Mr Keith Franklin as a person with significant control on 24 February 2020 (2 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
28 February 2020Secretary's details changed for Mrs Loraine Franklin on 24 February 2020 (1 page)
28 February 2020Director's details changed for Mr Keith Franklin on 24 February 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 February 2018Notification of Loraine Franklin as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50
(6 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50
(6 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50
(6 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50
(6 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50
(6 pages)
28 October 2013Registered office address changed from 53 Bill Street Road Frindsbury Rochester Kent ME2 4QY on 28 October 2013 (1 page)
28 October 2013Registered office address changed from , 53 Bill Street Road, Frindsbury, Rochester, Kent, ME2 4QY on 28 October 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Loraine Franklin on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Keith Franklin on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Loraine Franklin on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Keith Franklin on 18 February 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 March 2009Return made up to 16/02/09; full list of members (4 pages)
11 March 2009Return made up to 16/02/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
2 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
5 September 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
5 September 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
13 March 2007Return made up to 16/02/07; full list of members (3 pages)
13 March 2007Return made up to 16/02/07; full list of members (3 pages)
1 November 2006£ ic 100/50 05/10/06 £ sr 50@1=50 (2 pages)
1 November 2006£ ic 100/50 05/10/06 £ sr 50@1=50 (2 pages)
16 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 October 2006Director resigned (1 page)
16 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 October 2006Director resigned (1 page)
1 September 2006Total exemption full accounts made up to 30 April 2006 (15 pages)
1 September 2006Total exemption full accounts made up to 30 April 2006 (15 pages)
24 February 2006Return made up to 16/02/06; full list of members (7 pages)
24 February 2006Return made up to 16/02/06; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
28 February 2005Return made up to 16/02/05; full list of members (3 pages)
28 February 2005Return made up to 16/02/05; full list of members (3 pages)
29 September 2004Memorandum and Articles of Association (5 pages)
29 September 2004Memorandum and Articles of Association (5 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
24 September 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
10 March 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
24 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
22 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
11 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Registered office changed on 27/06/02 from: 20 park road, gravesend, kent, DA11 7PR (1 page)
27 June 2002Registered office changed on 27/06/02 from: 20 park road gravesend kent DA11 7PR (1 page)
27 June 2002Director's particulars changed (1 page)
26 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
28 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
2 March 2001Return made up to 16/02/01; full list of members (7 pages)
2 March 2001Return made up to 16/02/01; full list of members (7 pages)
16 January 2001Full accounts made up to 30 April 2000 (9 pages)
16 January 2001Full accounts made up to 30 April 2000 (9 pages)
9 June 2000Ad 10/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Ad 10/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
21 April 2000Full accounts made up to 30 April 1999 (6 pages)
21 April 2000Full accounts made up to 30 April 1999 (6 pages)
7 March 2000Return made up to 16/02/00; full list of members (6 pages)
7 March 2000Return made up to 16/02/00; full list of members (6 pages)
9 March 1999Return made up to 16/02/99; no change of members (4 pages)
9 March 1999Return made up to 16/02/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (14 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (14 pages)
16 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1997Full accounts made up to 30 April 1997 (13 pages)
3 October 1997Full accounts made up to 30 April 1997 (13 pages)
18 February 1997Return made up to 16/02/97; no change of members (4 pages)
18 February 1997Return made up to 16/02/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (11 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (11 pages)
28 August 1996Director's particulars changed (1 page)
28 August 1996Director's particulars changed (1 page)
13 August 1996Accounts for a small company made up to 30 April 1995 (2 pages)
13 August 1996Accounts for a small company made up to 30 April 1995 (2 pages)
26 April 1996Return made up to 16/02/96; no change of members (4 pages)
26 April 1996Return made up to 16/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 February 1994Incorporation (11 pages)
16 February 1994Incorporation (11 pages)