This company is commonly known as Southmoor Triumphs Ltd. The company was founded 10 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.