UKBizDB.co.uk

TRIUMPH FABRICATIONS LIMITED

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

This company is commonly known as Triumph Fabrications Limited. The company was founded 23 years ago and was given the registration number 04178687. The firm's registered office is in HULL. You can find them at Unit 37, Foster Street, Hull, East Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:TRIUMPH FABRICATIONS LIMITED
Company Number:04178687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 37, Foster Street, Hull, East Yorkshire, HU8 8BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 37, Foster Street, Hull, HU8 8BT

Director19 November 2020Active
Little England Hills Farm, Hull Road Rimswell, Withernsea, HU19 2DD

Secretary13 March 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 March 2001Active
Little England Hills Farm, Hull Road Rimswell, Withernsea, HU19 2DD

Director01 June 2008Active
Little England Hills Farm, Hull Road Rimswell, Withernsea, HU19 2DD

Director13 March 2001Active
Evergreen, Westfield Lane, Swanland, North Ferriby, England, HU14 3PG

Director28 September 2020Active
24c Shaftesbury Avenue, Hull, HU8 9BH

Director13 March 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 March 2001Active

People with Significant Control

Mr Stuart Joseph England
Notified on:08 October 2020
Status:Active
Date of birth:September 1967
Nationality:British
Address:Unit 37, Foster Street, Hull, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Joseph England
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Unit 37, Foster Street, Hull, HU8 8BT
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.