UKBizDB.co.uk

TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD.

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

This company is commonly known as Trillium Flow Technologies Holdings Ltd.. The company was founded 5 years ago and was given the registration number SC602583. The firm's registered office is in GLASGOW. You can find them at Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD.
Company Number:SC602583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD

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

Director29 November 2022Active
Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director29 November 2022Active
20, Eastbourne Terrace, Office: 11.10,, Paddington, London, United Kingdom, W2 6LA

Director12 October 2021Active
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD

Secretary16 July 2018Active
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD

Director16 July 2018Active
Three Memorial City Plaza, 840 Gessner Rd Suite 300,, Houston, United States, TX 77024

Director12 October 2021Active
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD

Director16 July 2018Active
West Point House, 5 Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB

Director28 June 2019Active
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD

Director16 July 2018Active
West Point House, 5 Redwood Place, East Kilbride, Glasgow, Scotland, G74 5PB

Director28 June 2019Active
Clydesdale Bank Exchange, Fourth Floor, 20 Waterloo Street, Glasgow, Scotland, G2 6BD

Director28 June 2019Active

People with Significant Control

Fr Flow Control Valves Bidco Limited
Notified on:28 June 2019
Status:Active
Country of residence:United Kingdom
Address:35, Great St. Helen's, London, United Kingdom, EC3A 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Weir Group Holdings Limited
Notified on:16 July 2018
Status:Active
Address:10th 1 West Regent Street, Glasgow, G2 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Capital

Capital statement capital company with date currency figure.

Download
2021-11-19Capital

Legacy.

Download
2021-11-19Insolvency

Legacy.

Download
2021-11-19Resolution

Resolution.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

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

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type dormant.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-11-25Incorporation

Memorandum articles.

Download
2019-11-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.