UKBizDB.co.uk

SOUTHMOOR TRIUMPHS LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:11a Sutcliffe Drive, Leamington Spa, United Kingdom, CV33 9LT
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

Director31 August 2022Active
Flat, 8 Hillview Crescent, Banbury, United Kingdom, OX16 1DN

Director17 June 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
32 Northumberland Way, Walsall, United Kingdom, WS2 7BF

Director12 April 2019Active
134, Lansbury Drive, Hayes, United Kingdom, UB4 8SG

Director06 April 2017Active
116 Edgecot Grove, London, England, N15 5HH

Director26 March 2018Active
68 Marlborough Road, Southall, United Kingdom, UB2 5LP

Director10 June 2021Active
41, Pendle Drive, Ormskirk, United Kingdom, L39 2EA

Director13 September 2016Active
71, Field Avenue, Hatton, Derby, United Kingdom, DE65 5ER

Director26 August 2015Active
11a Sutcliffe Drive, Leamington Spa, United Kingdom, CV33 9LT

Director02 October 2020Active
78 Lovell Road, Southall, United Kingdom, UB1 3LD

Director19 December 2019Active
44 Ludlow Avenue Clifton, Lancashire, United Kingdom, M27 8HU

Director12 November 2020Active
17 Conway Grove, Seaton Sluice, Whitley Bay, United Kingdom, NE26 4JR

Director03 September 2018Active
59 Unitas Crescent, South Lanarkshire, United Kingdom, ML8 5AP

Director03 March 2020Active
2 Fortune Gate Road, London, United Kingdom, NW10 9RB

Director19 June 2020Active
63 Carlisle Close, Corby, England, NN18 8RN

Director10 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Address

Change registered office address company with date old address new address.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.