UKBizDB.co.uk

TRILLIUM FLOW SERVICES UK LIMITED

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

This company is commonly known as Trillium Flow Services Uk Limited. The company was founded 54 years ago and was given the registration number 00971289. The firm's registered office is in ELLAND. You can find them at Britannia House, Huddersfield Road, Elland, West Yorkshire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:TRILLIUM FLOW SERVICES UK LIMITED
Company Number:00971289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 33120 - Repair of machinery
  • 33190 - Repair of other equipment
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Britannia House, Huddersfield Road, Elland, West Yorkshire, England, HX5 9JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Secretary16 August 2019Active
Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director28 June 2019Active
Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director28 June 2019Active
11.10, 20 Eastbourne Terrace, London, England, W2 6LG

Director06 August 2021Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Secretary01 December 2014Active
19 Nissen Place, Crookston, Glasgow, G53 7SE

Secretary-Active
Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Secretary20 March 2015Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Secretary09 November 2009Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Secretary23 November 2012Active
Flat 3 181 Old Brompton Road, London, SW5 0AN

Director-Active
24 Dunchattan Grove, Troon, KA10 7AT

Director-Active
7 Bradwell Close, Barton Upon Humber, DN18 5TA

Director-Active
415 North Main, Wellsville, New York 14895, Usa, FOREIGN

Director-Active
20 Chalfield Close, Keynsham, Bristol, BS31 1JZ

Director30 November 2002Active
The Briars 64 Horkstow Road, Barton Upon Humber, DN18 5DZ

Director01 June 1992Active
2 Redhall House Avenue, Edinburgh, EH14 1JJ

Director09 October 2007Active
Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director28 February 2019Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director15 June 2012Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director09 November 2009Active
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Director01 October 1997Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Director18 November 2014Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Director09 December 2015Active
Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director10 July 2017Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director15 June 2012Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director23 November 2012Active
Netherdale, Mansfield Terrace, Dunlop, KA3 4AE

Director01 October 1997Active
10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW

Director01 May 2018Active
Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director28 June 2019Active
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director28 February 2019Active

People with Significant Control

Trillium Flow Technologies Holdings Ltd
Notified on:14 May 2019
Status:Active
Country of residence:Scotland
Address:Westpoint House, 5 Redwood Place, Glasgow, Scotland, G74 5PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Weir Group Holdings Limited
Notified on:13 May 2019
Status:Active
Country of residence:Scotland
Address:10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Weir Engineering Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Avondale House (1st Floor), Phoenix Crescent, Bellshill, Scotland, ML4 3NJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-01-17Capital

Capital statement capital company with date currency figure.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Insolvency

Legacy.

Download
2022-01-07Capital

Legacy.

Download
2022-01-07Resolution

Resolution.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.