UKBizDB.co.uk

HENNINGFOLD TRIUMPH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henningfold Triumph Ltd. The company was founded 9 years ago and was given the registration number 09312570. The firm's registered office is in SALE. You can find them at Flat 3 Central 2 Wharf Road, , Sale, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HENNINGFOLD TRIUMPH LTD
Company Number:09312570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Flat 3 Central 2 Wharf Road, Sale, United Kingdom, M33 2ZE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3f Rannoch Drive, Renfrew, Scotland, PA4 9AB

Director13 March 2019Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director25 February 2020Active
46 Loganlea Crescent, Addiwell, United Kingdom, EH55 8HP

Director06 March 2018Active
10, Lance Drive, Burntwoods, United Kingdom, WS7 1FA

Director25 October 2016Active
324 Barkerhouse Road, Nelson, United Kingdom, BB9 9LS

Director29 April 2020Active
53 Stirling Street, Doncaster, United Kingdom, DN1 3QS

Director28 June 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director27 August 2019Active
196 St Davids Road, Leyland, United Kingdom, PR25 4UY

Director27 August 2019Active
27, Old Bidston Road, Birkenhead, United Kingdom, CH41 8EL

Director11 March 2016Active
37 Coalbrook Avenue, Sheffield, United Kingdom, S13 9XQ

Director26 November 2018Active
199, Chester Road, Watford, United Kingdom, WD18 0LH

Director30 April 2015Active
1, Hale Court, Hale Road, Hereford, United Kingdom, SG13 8AU

Director10 December 2014Active
67, Johnston Street, Leeds, United Kingdom, LS6 2NG

Director02 July 2015Active

People with Significant Control

Mr Daryoush Javadi
Notified on:12 October 2020
Status:Active
Date of birth:October 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 3 Central 2 Wharf Road, Sale, United Kingdom, M33 2ZE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Anthony Catherine
Notified on:29 April 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:324 Barkerhouse Road, Nelson, United Kingdom, BB9 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:25 February 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tahir Choudry
Notified on:11 November 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:72 Gerard Road, Rotherham, United Kingdom, S60 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Maddock
Notified on:27 August 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:196 St Davids Road, Leyland, United Kingdom, PR25 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:27 August 2019
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Drury
Notified on:28 June 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:53 Stirling Street, Doncaster, United Kingdom, DN1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru-Nicolae Aghiorghiesei
Notified on:13 March 2019
Status:Active
Date of birth:October 1985
Nationality:Romanian
Country of residence:Scotland
Address:3f Rannoch Drive, Renfrew, Scotland, PA4 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert Smith
Notified on:26 November 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:37 Coalbrook Avenue, Sheffield, United Kingdom, S13 9XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce Balderston
Notified on:06 March 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:46 Loganlea Crescent, Addiwell, United Kingdom, EH55 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Mark Beddow
Notified on:25 October 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.