About

Registered Number: 06369420
Date of Incorporation: 12/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 188a Heaton Road, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5HP

 

Established in 2007, Trojan Electrical Supplies & Services Ltd have registered office in Tyne & Wear, it's status at Companies House is "Active". There are 3 directors listed as Troy, Iris, Troy, Daniel, Troy, Fiona Matilda for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROY, Daniel 12 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TROY, Iris 31 May 2019 - 1
TROY, Fiona Matilda 12 September 2007 31 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CH01 - Change of particulars for director 03 January 2020
CS01 - N/A 08 October 2019
AP03 - Appointment of secretary 10 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 26 September 2014
CH03 - Change of particulars for secretary 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH03 - Change of particulars for secretary 26 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 14 March 2013
CH03 - Change of particulars for secretary 15 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 10 October 2008
395 - Particulars of a mortgage or charge 29 December 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.