Company NameTrojan Skips Ltd
DirectorsSteven James Parker and Kay Louise Parker
Company StatusActive
Company Number09389347
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 39000Remediation activities and other waste management services

Directors

Director NameSteven James Parker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Neolith Building Newburn
Newcastle
Tyne And Wear
NE15 8LN
Director NameKay Louise Parker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Neolith Building Newburn
Newcastle
Tyne And Wear
NE15 8LN
Director NameChristopher Anthony Johns
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Valley Crescent
Blaydon
Tyne & Wear
NE21 4HJ

Location

Registered AddressThe Old Neolith Building
Newburn
Newcastle
Tyne And Wear
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
18 August 2021Appointment of Kay Louise Parker as a director on 11 August 2021 (2 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 June 2020Registered office address changed from Shibdon View Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5NW England to The Old Neolith Building Newburn Newcastle Tyne and Wear NE15 8LN on 11 June 2020 (2 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Director's details changed for Steven James Parker on 14 January 2019 (2 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Steven Parker on 25 September 2018 (2 pages)
14 January 2019Change of details for Mr Steven James Parker as a person with significant control on 25 September 2018 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 May 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 February 2018Confirmation statement made on 14 January 2018 with updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 August 2016Termination of appointment of Christopher Anthony Johns as a director on 30 June 2016 (1 page)
3 August 2016Termination of appointment of Christopher Anthony Johns as a director on 30 June 2016 (1 page)
3 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
19 January 2015Registered office address changed from Shibden View, Shibden Road, Blaydon Tyne and Wear NE21 5NW England to Shibdon View Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5NW on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Shibden View, Shibden Road, Blaydon Tyne and Wear NE21 5NW England to Shibdon View Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5NW on 19 January 2015 (1 page)
14 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-14
  • GBP 100
(14 pages)
14 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-14
  • GBP 100
(14 pages)