UKBizDB.co.uk

TRIUMPH COMMERCIAL SERVICES LIMITED

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

This company is commonly known as Triumph Commercial Services Limited. The company was founded 34 years ago and was given the registration number 02491252. The firm's registered office is in CANNOCK. You can find them at 4-6 Poplar Court, 60 Union Street Bridgtown, Cannock, Staffordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TRIUMPH COMMERCIAL SERVICES LIMITED
Company Number:02491252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4-6 Poplar Court, 60 Union Street Bridgtown, Cannock, Staffordshire, WS11 0BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commerce House, Ridings Park, Eastern Way, Cannock, England, WS11 7FJ

Secretary15 January 2001Active
Commerce House, Ridings Park, Eastern Way, Cannock, England, WS11 7FJ

Director17 March 2020Active
Commerce House, Ridings Park, Eastern Way, Cannock, England, WS11 7FJ

Director12 January 2004Active
Commerce House, Ridings Park, Eastern Way, Cannock, England, WS11 7FJ

Director15 January 2001Active
Commerce House, Ridings Park, Eastern Way, Cannock, England, WS11 7FJ

Director17 March 2020Active
22 Greenway Gardens, Pattingham, Wolverhampton, WV6 7DH

Secretary-Active
8 Greenacre Drive, Codsall, Wolverhampton, WV8 2JA

Secretary10 March 1993Active
6 Greenacre Drive, Codsall, Wolverhampton, WV8 2JA

Director12 January 2004Active
6 Greenacre Drive, Codsall, Wolverhampton, WV8 2JA

Director15 June 2000Active
53, Church Crescent, Essington, Wolverhampton, United Kingdom, WV11 2BP

Director01 February 2011Active
22 Greenway Gardens, Pattingham, Wolverhampton, WV6 7DH

Director-Active
22 Greenway Gardens, Pattingham, Wolverhampton, WV6 7DH

Director-Active
249 The Ridgeway, Birmingham, B23 7TA

Director10 May 2006Active
8 Greenacre Drive, Codsall, Wolverhampton, WV8 2JA

Director10 March 1993Active

People with Significant Control

Mr Scott Keeley
Notified on:01 December 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Commerce House, Ridings Park, Cannock, England, WS11 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Laura Anne Keeley
Notified on:09 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Commerce House, Ridings Park, Cannock, England, WS11 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Address

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

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.