This company is commonly known as Southmoor Triumphs Ltd. The company was founded 8 years ago and was given the registration number 09708658. The firm's registered office is in LEAMINGTON SPA. You can find them at 11a Sutcliffe Drive, , Leamington Spa, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SOUTHMOOR TRIUMPHS LTD |
---|---|---|
Company Number | : | 09708658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11a Sutcliffe Drive, Leamington Spa, United Kingdom, CV33 9LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
Flat, 8 Hillview Crescent, Banbury, United Kingdom, OX16 1DN | Director | 17 June 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
32 Northumberland Way, Walsall, United Kingdom, WS2 7BF | Director | 12 April 2019 | Active |
134, Lansbury Drive, Hayes, United Kingdom, UB4 8SG | Director | 06 April 2017 | Active |
116 Edgecot Grove, London, England, N15 5HH | Director | 26 March 2018 | Active |
68 Marlborough Road, Southall, United Kingdom, UB2 5LP | Director | 10 June 2021 | Active |
41, Pendle Drive, Ormskirk, United Kingdom, L39 2EA | Director | 13 September 2016 | Active |
71, Field Avenue, Hatton, Derby, United Kingdom, DE65 5ER | Director | 26 August 2015 | Active |
11a Sutcliffe Drive, Leamington Spa, United Kingdom, CV33 9LT | Director | 02 October 2020 | Active |
78 Lovell Road, Southall, United Kingdom, UB1 3LD | Director | 19 December 2019 | Active |
44 Ludlow Avenue Clifton, Lancashire, United Kingdom, M27 8HU | Director | 12 November 2020 | Active |
17 Conway Grove, Seaton Sluice, Whitley Bay, United Kingdom, NE26 4JR | Director | 03 September 2018 | Active |
59 Unitas Crescent, South Lanarkshire, United Kingdom, ML8 5AP | Director | 03 March 2020 | Active |
2 Fortune Gate Road, London, United Kingdom, NW10 9RB | Director | 19 June 2020 | Active |
63 Carlisle Close, Corby, England, NN18 8RN | Director | 10 January 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
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 | : |
|
Ms Violet Lopez | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Marlborough Road, Southall, United Kingdom, UB2 5LP |
Nature of control | : |
|
Mr Keenan Sheffield | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Ludlow Avenue Clifton, Lancashire, United Kingdom, M27 8HU |
Nature of control | : |
|
Mr Samuel Pow | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11a Sutcliffe Drive, Leamington Spa, United Kingdom, CV33 9LT |
Nature of control | : |
|
Mr Brandon Trott | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Fortune Gate Road, London, United Kingdom, NW10 9RB |
Nature of control | : |
|
Mr John Trainer | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 Unitas Crescent, South Lanarkshire, United Kingdom, ML8 5AP |
Nature of control | : |
|
Mr Govinder Sanghera | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78 Lovell Road, Southall, United Kingdom, UB1 3LD |
Nature of control | : |
|
Mr Arkadiusz Baranski | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat, 8 Hillview Crescent, Banbury, United Kingdom, OX16 1DN |
Nature of control | : |
|
Mr Tomasz Fus | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 32 Northumberland Way, Walsall, United Kingdom, WS2 7BF |
Nature of control | : |
|
Mr Sebastian Michal Ujek | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2001 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 63 Carlisle Close, Corby, England, NN18 8RN |
Nature of control | : |
|
Mr Jonathan Smillie | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Conway Grove, Seaton Sluice, Whitley Bay, United Kingdom, NE26 4JR |
Nature of control | : |
|
Mr Gerard Kufuor | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116 Edgecot Grove, London, England, N15 5HH |
Nature of control | : |
|
Nemanja Iliskovic | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | Croatian |
Country of residence | : | United Kingdom |
Address | : | 134, Lansbury Drive, Hayes, United Kingdom, UB4 8SG |
Nature of control | : |
|
Christopher Potts | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 134, Lansbury Drive, Hayes, United Kingdom, UB4 8SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.