UKBizDB.co.uk

TRILLIUM FLOW TECHNOLOGIES UK LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

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

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

Director01 November 2019Active
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR

Director25 March 2019Active
11.10, 20 Eastbourne Terrace, Paddington, London, England, W2 6LG

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

Director16 November 2016Active
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR

Secretary22 January 2015Active
6 Langcliffe Avenue, Harrogate, HG2 8JQ

Secretary01 May 2006Active
39 Sough Hall Road, Thorpe Hesley, Rotherham, S61 2QP

Secretary12 July 2002Active
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR

Secretary20 March 2015Active
14, Halton Chase, Westhead, Ormskirk, L40 6JR

Secretary01 May 2007Active
14, Halton Chase, Westhead, Ormskirk, L40 6JR

Secretary23 August 2004Active
18 Southlands Drive, Fixby, Huddersfield, HD2 2LT

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

Director03 February 2020Active
5 Bruce Road, Glasgow, G41 5EL

Director-Active
31 Cammo Grove, Edinburgh, EH4 8EX

Director-Active
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR

Director15 November 2011Active
3 Eaton Bank, Accrington, BB5 2LW

Director21 June 2005Active
18 Hazelwood Road, Wilmslow, SK9 2QA

Director02 October 2000Active
Broadfield Park, Holmebridge, Huddersfield, HD7 1JQ

Director02 January 1997Active
71 Grassmere Road, Gledholt, Huddersfield, HD1 4LJ

Director10 August 1998Active
Dew House Marton Cum Grafton, York, YO5 9QR

Director27 March 2000Active
Areley House, Watford Road, Crick, NN6 7TT

Director31 January 1999Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director-Active
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR

Director11 November 2011Active
2 Shepley Road, Stocksmoor, Huddersfield, HD4 6XW

Director06 April 1998Active
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR

Director11 November 2011Active
6 Chestnut Close, Broughton Astley, Leicester, LE9 6UB

Director13 May 1999Active
6 Langcliffe Avenue, Harrogate, HG2 8JQ

Director01 May 2006Active
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR

Director11 November 2011Active
39 Sough Hall Road, Thorpe Hesley, Rotherham, S61 2QP

Director20 May 2002Active
77 Wilkinson Street, Broomhall, Sheffield, S10 2GJ

Director01 April 2005Active
11 Marland Fold, Rochdale, OL11 4RF

Director-Active
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR

Director18 February 2015Active
Britannia House, Huddersfield Road, Elland Halifax, HX5 9JR

Director01 October 2014Active
25 Southbank Road, Kenilworth, CV8 1LA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-09-12Accounts

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
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Officers

Appoint person director company with name 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
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-16Officers

Appoint person secretary company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.