UKBizDB.co.uk

TRIUMPH FOODSERVICE LIMITED

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

This company is commonly known as Triumph Foodservice Limited. The company was founded 9 years ago and was given the registration number 09173696. The firm's registered office is in BROMLEY. You can find them at 165b Ravensbourne Avenue, Shortlands, Bromley, Kent. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:TRIUMPH FOODSERVICE LIMITED
Company Number:09173696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 August 2014
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:165b Ravensbourne Avenue, Shortlands, Bromley, Kent, England, BR2 0AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165b, Ravensbourne Avenue, Shortlands, Bromley, England, BR2 0AY

Director13 August 2014Active
124, The Broadway, West Ealing, United Kingdom, W13 0SY

Secretary13 August 2014Active
165b, Ravensbourne Avenue, Shortlands, Bromley, England, BR2 0AY

Director06 April 2016Active
124, The Broadway, West Ealing, United Kingdom, W13 0SY

Director13 August 2014Active
124, The Broadway, West Ealing, United Kingdom, W13 0SY

Director13 August 2014Active
124, The Broadway, West Ealing, United Kingdom, W13 0SY

Director13 August 2014Active

People with Significant Control

Mr Jijan Uddin
Notified on:26 August 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:165b, Ravensbourne Avenue, Bromley, England, BR2 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Chaudhry
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:165b, Ravensbourne Avenue, Bromley, England, BR2 0AY
Nature of control:
  • Voting rights 25 to 50 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
2024-02-27Gazette

Gazette filings brought up to date.

Download
2024-02-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-25Officers

Termination director company with name termination date.

Download
2024-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-11-23Gazette

Gazette filings brought up to date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Appoint person director company with name date.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Change of name

Certificate change of name company.

Download
2015-08-20Address

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

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Officers

Termination secretary company with name termination date.

Download
2015-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.