Troup Bywaters + Anders (2023) Limited LONDON


Founded in 1992, Troup Bywaters + Anders (2023), classified under reg no. 02736372 is an active company. Currently registered at 183 Eversholt Street NW1 1BU, London the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2023/09/06 Troup Bywaters + Anders (2023) Limited is no longer carrying the name Troup Bywaters & Anders.

Currently there are 2 directors in the the firm, namely Andrew H. and Peter A.. In addition one secretary - Clive H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Troup Bywaters + Anders (2023) Limited Address / Contact

Office Address 183 Eversholt Street
Town London
Post code NW1 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736372
Date of Incorporation Fri, 31st Jul 1992
Industry Other engineering activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Andrew H.

Position: Director

Appointed: 01 April 2017

Clive H.

Position: Secretary

Appointed: 01 January 2008

Peter A.

Position: Director

Appointed: 11 July 2007

Neil W.

Position: Director

Appointed: 03 January 2007

Resigned: 31 March 2017

Brian V.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2006

James T.

Position: Secretary

Appointed: 15 July 1996

Resigned: 31 December 2007

Peter W.

Position: Secretary

Appointed: 31 July 1992

Resigned: 10 April 1996

Peter W.

Position: Director

Appointed: 31 July 1992

Resigned: 10 April 1996

David A.

Position: Director

Appointed: 31 July 1992

Resigned: 31 December 2003

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1992

Resigned: 31 July 1992

Violet C.

Position: Nominee Director

Appointed: 31 July 1992

Resigned: 31 July 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Peter A. The abovementioned PSC and has 25-50% shares.

Peter A.

Notified on 31 July 2016
Nature of control: 25-50% shares

Company previous names

Troup Bywaters & Anders September 6, 2023
Tba Property Services February 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth22222      
Balance Sheet
Cash Bank On Hand    22222  
Net Assets Liabilities    2222222
Cash Bank In Hand22222      
Net Assets Liabilities Including Pension Asset Liability22222      
Reserves/Capital
Shareholder Funds22222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset        222
Number Shares Allotted 2222222222
Par Value Share 1111111111
Share Capital Allotted Called Up Paid22222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 29th, April 2024
Free Download (2 pages)

Company search

Advertisements