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.
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 | : |
|
Registered Address | : | Britannia House, Huddersfield Road, Elland, West Yorkshire, England, HX5 9JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Britannia House, Huddersfield Road, Elland, England, HX5 9JR | Secretary | 16 August 2019 | Active |
Britannia House, Huddersfield Road, Elland, England, HX5 9JR | Director | 28 June 2019 | Active |
Britannia House, Huddersfield Road, Elland, England, HX5 9JR | Director | 28 June 2019 | Active |
11.10, 20 Eastbourne Terrace, London, England, W2 6LG | Director | 06 August 2021 | Active |
Britannia House, Huddersfield Road, Elland, HX5 9JR | Secretary | 01 December 2014 | Active |
19 Nissen Place, Crookston, Glasgow, G53 7SE | Secretary | - | Active |
Britannia House, Huddersfield Road, Elland, England, HX5 9JR | Secretary | 20 March 2015 | Active |
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR | Secretary | 09 November 2009 | Active |
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR | Secretary | 23 November 2012 | Active |
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 | Director | 30 November 2002 | Active |
The Briars 64 Horkstow Road, Barton Upon Humber, DN18 5DZ | Director | 01 June 1992 | Active |
2 Redhall House Avenue, Edinburgh, EH14 1JJ | Director | 09 October 2007 | Active |
Britannia House, Huddersfield Road, Elland, England, HX5 9JR | Director | 28 February 2019 | Active |
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR | Director | 15 June 2012 | Active |
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR | Director | 09 November 2009 | Active |
19 Knollpark Drive, Clarkston, Glasgow, G76 7SY | Director | 01 October 1997 | Active |
Britannia House, Huddersfield Road, Elland, HX5 9JR | Director | 18 November 2014 | Active |
Britannia House, Huddersfield Road, Elland, HX5 9JR | Director | 09 December 2015 | Active |
Britannia House, Huddersfield Road, Elland, England, HX5 9JR | Director | 10 July 2017 | Active |
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR | Director | 15 June 2012 | Active |
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR | Director | 23 November 2012 | Active |
Netherdale, Mansfield Terrace, Dunlop, KA3 4AE | Director | 01 October 1997 | Active |
10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW | Director | 01 May 2018 | Active |
Britannia House, Huddersfield Road, Elland, England, HX5 9JR | Director | 28 June 2019 | Active |
10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 28 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2022-01-07 | Insolvency | Legacy. | Download |
2022-01-07 | Capital | Legacy. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Change person secretary company with change date. | Download |
2019-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Resolution | Resolution. | Download |
2019-08-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.