UKBizDB.co.uk

TRIARK PUMPS LIMITED

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

This company is commonly known as Triark Pumps Limited. The company was founded 39 years ago and was given the registration number 01854311. The firm's registered office is in ILFORD. You can find them at 106 Charter Avenue, , Ilford, Essex. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:TRIARK PUMPS LIMITED
Company Number:01854311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products
  • 22290 - Manufacture of other plastic products
  • 28120 - Manufacture of fluid power equipment
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:106 Charter Avenue, Ilford, Essex, England, IG2 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
820, Yeovil Road, Slough, England, SL1 4JA

Director03 January 2023Active
820, Yeovil Road, Slough, England, SL1 4JA

Director03 January 2023Active
5th, Floor Newbury House, 890 - 900 Eastern Avenue Newbury Park, Ilford, England, IG2 7HH

Secretary-Active
106 Charter Avenue, Ilford, England, IG2 7AD

Secretary26 September 2015Active
106 Charter Avenue, Ilford, England, IG2 7AD

Director12 March 2001Active
5th, Floor Newbury House, 890 - 900 Eastern Avenue Newbury Park, Ilford, England, IG2 7HH

Director-Active
106 Charter Avenue, Ilford, England, IG2 7AD

Director30 January 2013Active
5th, Floor Newbury House, 890 - 900 Eastern Avenue Newbury Park, Ilford, England, IG2 7HH

Director-Active
19 Harcourt Road, Tring, HP23 5JJ

Director05 April 1998Active
106 Charter Avenue, Ilford, United Kingdom, IG2 7AD

Director18 October 2014Active

People with Significant Control

Axflow Limited
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:820, Yeovil Road, Slough, England, SL1 4JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Thomas Rozee
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:106 Charter Avenue, Ilford, England, IG2 7AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors

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)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Address

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

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Change account reference date company current extended.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-21Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.