This company is commonly known as Trillium Flow Technologies Uk Limited. The company was founded 58 years ago and was given the registration number 00869208. The firm's registered office is in ELLAND HALIFAX. You can find them at Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TRILLIUM FLOW TECHNOLOGIES UK LIMITED |
---|---|---|
Company Number | : | 00869208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire, HX5 9JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Secretary | 16 August 2019 | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Director | 01 November 2019 | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Director | 25 March 2019 | Active |
11.10, 20 Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 06 August 2021 | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Director | 16 November 2016 | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Secretary | 22 January 2015 | Active |
6 Langcliffe Avenue, Harrogate, HG2 8JQ | Secretary | 01 May 2006 | Active |
39 Sough Hall Road, Thorpe Hesley, Rotherham, S61 2QP | Secretary | 12 July 2002 | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Secretary | 20 March 2015 | Active |
14, Halton Chase, Westhead, Ormskirk, L40 6JR | Secretary | 01 May 2007 | Active |
14, Halton Chase, Westhead, Ormskirk, L40 6JR | Secretary | 23 August 2004 | Active |
18 Southlands Drive, Fixby, Huddersfield, HD2 2LT | Secretary | - | Active |
Britannia House, Huddersfield Road, Elland, England, HX5 9JR | Director | 03 February 2020 | Active |
5 Bruce Road, Glasgow, G41 5EL | Director | - | Active |
31 Cammo Grove, Edinburgh, EH4 8EX | Director | - | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Director | 15 November 2011 | Active |
3 Eaton Bank, Accrington, BB5 2LW | Director | 21 June 2005 | Active |
18 Hazelwood Road, Wilmslow, SK9 2QA | Director | 02 October 2000 | Active |
Broadfield Park, Holmebridge, Huddersfield, HD7 1JQ | Director | 02 January 1997 | Active |
71 Grassmere Road, Gledholt, Huddersfield, HD1 4LJ | Director | 10 August 1998 | Active |
Dew House Marton Cum Grafton, York, YO5 9QR | Director | 27 March 2000 | Active |
Areley House, Watford Road, Crick, NN6 7TT | Director | 31 January 1999 | Active |
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN | Director | - | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Director | 11 November 2011 | Active |
2 Shepley Road, Stocksmoor, Huddersfield, HD4 6XW | Director | 06 April 1998 | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Director | 11 November 2011 | Active |
6 Chestnut Close, Broughton Astley, Leicester, LE9 6UB | Director | 13 May 1999 | Active |
6 Langcliffe Avenue, Harrogate, HG2 8JQ | Director | 01 May 2006 | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Director | 11 November 2011 | Active |
39 Sough Hall Road, Thorpe Hesley, Rotherham, S61 2QP | Director | 20 May 2002 | Active |
77 Wilkinson Street, Broomhall, Sheffield, S10 2GJ | Director | 01 April 2005 | Active |
11 Marland Fold, Rochdale, OL11 4RF | Director | - | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Director | 18 February 2015 | Active |
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR | Director | 01 October 2014 | Active |
25 Southbank Road, Kenilworth, CV8 1LA | Director | - | Active |
Trillium Flow Technologies Holdings Limited | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Clydesdale Bank Exchange, Fourth Floor, Glasgow, Scotland, G2 6BD |
Nature of control | : |
|
Weir Group Holdings Limited | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW |
Nature of control | : |
|
The Weir Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, West Regent Street, Glasgow, Scotland, G2 1RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-09-12 | 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 |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Officers | Appoint person director company with name 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 |
2019-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-08-16 | Officers | Appoint person secretary company with name date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.