About

Registered Number: 02622936
Date of Incorporation: 21/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Rock Valley, Mansfield, Nottinghamshire, NG18 2HA

 

Troops Ltd was founded on 21 June 1991 and has its registered office in Nottinghamshire. The current directors of this organisation are listed as Troop, Peter John, Troop, Stephen Richard, Troop, Christine, Troop, Philip James, Troop, Richard James in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROOP, Peter John 02 April 2013 - 1
TROOP, Stephen Richard 01 March 2005 - 1
TROOP, Christine 02 August 1991 01 January 2010 1
TROOP, Philip James 01 March 2005 01 January 2017 1
TROOP, Richard James 02 August 1991 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 22 July 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 20 July 2015
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 28 July 2014
AA - Annual Accounts 09 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 31 July 2007
MEM/ARTS - N/A 01 March 2007
CERTNM - Change of name certificate 27 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 20 June 2006
RESOLUTIONS - N/A 02 May 2006
MEM/ARTS - N/A 02 May 2006
MISC - Miscellaneous document 13 October 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 22 April 2004
395 - Particulars of a mortgage or charge 07 October 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 24 June 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 18 July 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 26 March 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 30 June 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 26 June 1992
395 - Particulars of a mortgage or charge 04 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1991
395 - Particulars of a mortgage or charge 28 August 1991
RESOLUTIONS - N/A 22 August 1991
287 - Change in situation or address of Registered Office 22 August 1991
123 - Notice of increase in nominal capital 22 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1991
RESOLUTIONS - N/A 20 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
CERTNM - Change of name certificate 12 August 1991
NEWINC - New incorporation documents 21 June 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2003 Outstanding

N/A

Legal charge 30 August 1991 Outstanding

N/A

Debenture 21 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.