UKBizDB.co.uk

TRIUMPH AEROSPACE OPERATIONS UK, LTD.

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

This company is commonly known as Triumph Aerospace Operations Uk, Ltd.. The company was founded 62 years ago and was given the registration number 00706645. The firm's registered office is in GLOUCESTER. You can find them at Meteor Business Park, Cheltenham Road East, Gloucester, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:TRIUMPH AEROSPACE OPERATIONS UK, LTD.
Company Number:00706645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Meteor Business Park, Cheltenham Road East, Gloucester, England, GL2 9QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
555 E. Lancaster Avenue, Suite 400, Radnor, Pa, United States, 19087

Secretary06 March 2019Active
555 E. Lancaster Avenue, Suite 400, Radnor, Pa, United States, 19087

Director31 December 2018Active
555 E. Lancaster Avenue, Suite 400, Radnor, Pa, United States, 19087

Director14 January 2016Active
49, Parkway, Deeside Industrial Park, Deeside, CH5 2NS

Director14 September 2022Active
555 E. Lancaster Avenue, Suite 400, Radnor, Pa, United States, 19087

Director06 September 2016Active
899, Cassatt Road, Suite 210, Berwyn, United States, 19312

Secretary31 December 2018Active
38, Corinthian Close, Hatch Warren, Basingstoke, RG22 4TN

Secretary01 May 2008Active
1 Western Road, Chandlers Ford, Eastleigh, SO53 5DL

Secretary31 January 2003Active
58 Overstrand Avenue, Rustington, Littlehampton, BN16 2JT

Secretary-Active
21404 Ne 67th Street, Redmond, United States,

Secretary01 April 2008Active
21, Invincible Road, Farnborough, United Kingdom, GU14 7QU

Secretary09 August 2011Active
10 Chestnut Avenue, Great Notley, Braintree, CM77 7YJ

Secretary30 April 2009Active
24 Porchester Road, Queens Park, Billericay, CM12 0UQ

Secretary01 April 2006Active
21, Invincible Road, Farnborough, United Kingdom, GU14 7QU

Secretary23 September 2011Active
85 Ballingdon Street, Sudbury, CO10 2DA

Secretary21 July 1999Active
Rosewood Arrow Lane, Hartley Wintney, Basingstoke, RG27 8LR

Secretary30 June 2002Active
One New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary29 March 2011Active
49, Parkway, Deeside Industrial Park, Deeside, CH5 2NS

Director01 August 2019Active
21, Invincible Road, Farnborough, GU14 7QU

Director29 April 2011Active
21, Invincible Road, Farnborough, United Kingdom, GU14 7QU

Director09 August 2011Active
6 Morris Road, Farnborough, GU14 6HJ

Director18 November 2003Active
21, Invincible Road, Farnborough, United Kingdom, GU14 7QU

Director09 August 2011Active
38, Corinthian Close, Hatch Warren, Basingstoke, RG22 4TN

Director01 May 2008Active
1 Western Road, Chandlers Ford, Eastleigh, SO53 5DL

Director31 January 2003Active
21, Invincible Road, Farnborough, United Kingdom, GU14 7QU

Director09 August 2011Active
3 Cheers Farm, High Street Drayton, Abingdon, OX14 4JW

Director20 March 2006Active
21404 Ne 67th Street, Redmond, United States,

Director01 April 2008Active
899, Cassatt Road, Suite 210, Berwyn, United States, 19312

Director31 December 2018Active
4445 Ferncroft Road, Mercer Island, Usa,

Director23 March 2009Active
Jordans Limited Corporate Administration, 21 St. Thomas Street, Bristol, England, BS1 6JS

Director07 December 2017Active
21, Invincible Road, Farnborough, United Kingdom, GU14 7QU

Director03 May 2013Active
17802, 87th Street East, Puyallup, Usa,

Director01 April 2008Active
21, Invincible Road, Farnborough, United Kingdom, GU14 7QU

Director09 August 2011Active
210, 899 Cassatt Rd, Berwyn, United States,

Director31 March 2017Active
610, Bellevue Way Ne, Suite 200, Bellevue, Usa,

Director29 April 2011Active

People with Significant Control

Triumph Group Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Suite 210, 899 Cassatt Road, Berwyn, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Sbp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:49 Parkway, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NS
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 (6 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-14Accounts

Accounts with accounts type full.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person secretary company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Address

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

Download
2021-10-01Address

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

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.