Trojan Electrical Solutions Ltd is a private limited company situated at 2 Oakleaf Rise, Far Forest, Kidderminster DY14 9AE. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2020-05-14, this 3-year-old company is run by 1 director.
Director James P., appointed on 26 January 2021.
The company is officially classified as "electrical installation" (Standard Industrial Classification: 43210).
The latest confirmation statement was sent on 2023-05-13 and the date for the next filing is 2024-05-27. Additionally, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.
Office Address | 2 Oakleaf Rise |
Office Address2 | Far Forest |
Town | Kidderminster |
Post code | DY14 9AE |
Country of origin | United Kingdom |
Registration Number | 12603022 |
Date of Incorporation | Thu, 14th May 2020 |
Industry | Electrical installation |
End of financial Year | 31st May |
Company age | 4 years old |
Account next due date | Thu, 29th Feb 2024 (59 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Mon, 27th May 2024 (2024-05-27) |
Last confirmation statement dated | Sat, 13th May 2023 |
The list of PSCs who own or have control over the company is made up of 5 names. As BizStats identified, there is Chantelle P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is James P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Chantelle P.
Notified on | 31 March 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
James P.
Notified on | 1 March 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
James P.
Notified on | 26 January 2021 |
Ceased on | 26 January 2021 |
Nature of control: |
significiant influence or control |
Chantelle P.
Notified on | 14 May 2020 |
Ceased on | 26 January 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Liam P.
Notified on | 14 May 2020 |
Ceased on | 26 January 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | |||
Cash Bank On Hand | 28 836 | 69 425 | 51 324 |
Current Assets | 38 301 | 69 425 | 55 793 |
Debtors | 9 465 | 4 469 | |
Net Assets Liabilities | 9 475 | 39 934 | 37 900 |
Other Debtors | 4 105 | 2 376 | |
Property Plant Equipment | 468 | 493 | 1 385 |
Other | |||
Accumulated Depreciation Impairment Property Plant Equipment | 157 | 324 | 789 |
Additions Other Than Through Business Combinations Property Plant Equipment | 625 | 192 | 1 357 |
Average Number Employees During Period | 1 | 3 | 3 |
Creditors | 29 205 | 29 897 | 19 015 |
Increase From Depreciation Charge For Year Property Plant Equipment | 157 | 167 | 465 |
Net Current Assets Liabilities | 9 096 | 39 528 | 36 778 |
Number Shares Issued Fully Paid | 30 | 30 | 30 |
Other Creditors | 10 709 | 3 437 | 881 |
Other Taxation Social Security Payable | 6 179 | 26 390 | 17 829 |
Par Value Share | 1 | 1 | 1 |
Property Plant Equipment Gross Cost | 625 | 817 | 2 174 |
Provisions For Liabilities Balance Sheet Subtotal | 89 | 87 | 263 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 89 | 87 | 263 |
Total Assets Less Current Liabilities | 9 564 | 40 021 | 38 163 |
Trade Creditors Trade Payables | 12 317 | 70 | 305 |
Trade Debtors Trade Receivables | 5 360 | 2 093 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31 filed on: 21st, November 2023 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy