Warning: file_put_contents(c/30bf4a5fc37eb2f3f12b2f8a514536de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/508020bdfc46b5a3182f89f5544684fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Quonworth Triumph Ltd, DN34 5LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUONWORTH TRIUMPH LTD

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

This company is commonly known as Quonworth Triumph Ltd. The company was founded 9 years ago and was given the registration number 09573897. The firm's registered office is in GRIMSBY. You can find them at 384 Laceby Road, , Grimsby, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:QUONWORTH TRIUMPH LTD
Company Number:09573897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:384 Laceby Road, Grimsby, United Kingdom, DN34 5LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 February 2024Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
10 Bute Crescent, Shotts, Scotland, ML7 4HF

Director28 November 2017Active
39 Morning Field Drive, Inverness, Scotland, IV2 6AY

Director15 November 2018Active
9, Greenfield Drive, Brayton, Selby, United Kingdom, YO8 9JX

Director30 June 2015Active
Flat 34, The Hollies,, Brampton Road, Newcastle, United Kingdom, ST5 0QT

Director08 June 2018Active
6 Regina Road, Norwhich, United Kingdom, NR1 3QZ

Director12 September 2018Active
92, Haven Avenue, Grimsby, United Kingdom, DN31 2NX

Director16 February 2016Active
Flat 6, Warwick Mansions, Brighton Road, Worthing, United Kingdom, BN11 3EL

Director08 August 2016Active
384 Laceby Road, Grimsby, United Kingdom, DN34 5LX

Director09 June 2020Active
16 Charnwood Road, Loughborough, United Kingdom, LE12 9QF

Director23 October 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Postolache
Notified on:09 June 2020
Status:Active
Date of birth:April 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:384 Laceby Road, Grimsby, United Kingdom, DN34 5LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Benone Ungureanu
Notified on:23 October 2019
Status:Active
Date of birth:September 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:16 Charnwood Road, Loughborough, United Kingdom, LE12 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Greenwood
Notified on:15 November 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:Scotland
Address:39 Morning Field Drive, Inverness, Scotland, IV2 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Emma Howes
Notified on:12 September 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:6 Regina Road, Norwhich, United Kingdom, NR1 3QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nick Heath
Notified on:08 June 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 34, The Hollies,, Brampton Road, Newcastle, United Kingdom, ST5 0QT
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:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Falconer
Notified on:28 November 2017
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:Scotland
Address:10 Bute Crescent, Shotts, Scotland, ML7 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scott Keddie
Notified on:08 August 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, Warwick Mansions, Brighton Road, Worthing, United Kingdom, BN11 3EL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.