This company is commonly known as Triumph Group Holdings - Uk, Ltd.. The company was founded 21 years ago and was given the registration number 04463446. 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 64209 - Activities of other holding companies n.e.c..
Name | : | TRIUMPH GROUP HOLDINGS - UK, LTD. |
---|---|---|
Company Number | : | 04463446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meteor Business Park, Cheltenham Road East, Gloucester, England, GL2 9QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
555 E. Lancaster Avenue, Suite 400, Radnor, United States, 19087 | Secretary | 31 December 2018 | Active |
555 E. Lancaster Avenue, Suite 400, Radnor, United States, 19087 | Director | 31 December 2018 | Active |
555 E. Lancaster Avenue, Suite 400, Radnor, United States, 19087 | Director | 14 January 2016 | Active |
555 E. Lancaster Avenue, Suite 400, Radnor, United States, 19087 | Director | 06 September 2016 | Active |
Cosy Nook, Huxley, Chester, CH3 9BG | Secretary | 18 June 2002 | Active |
899, Cassatt Road #210, Berwyn, United States, 19312 | Secretary | 13 March 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 June 2002 | Active |
Jordans Limited Corporate Administration, 21 St Thomas Street, Bristol, England, BS1 6JS | Director | 16 November 2012 | Active |
20-22, Bedford Row, London, WC1R 4JS | Director | 29 May 2015 | Active |
3 Manchester Court, Berwyn, Usa, | Director | 13 March 2009 | Active |
4117 Copperfield Drive, Harrisburg, Usa, | Director | 13 March 2009 | Active |
Jordans Limited Corporate Administration, 21 St Thomas Street, Bristol, England, BS1 6JS | Director | 16 November 2012 | Active |
Suite 210, 899 Cassatt Road, Berwyn, Usa, | Director | 12 November 2014 | Active |
1 Holly Cottage, Chorlton Lane, Chorlton, SY14 7EP | Director | 18 June 2002 | Active |
Cosy Nook, Huxley, Chester, CH3 9BG | Director | 18 June 2002 | Active |
899, Cassatt Road #210, Berwyn, United States, 19312 | Director | 13 March 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 June 2002 | Active |
Triumph Aerospace Systems Group - Uk, Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 49, Parkway, Deeside, United Kingdom, CH5 2NS |
Nature of control | : |
|
Triumph Controls - Uk, Ltd. | ||
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Change person secretary company with change date. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Address | Move registers to sail company with new address. | Download |
2019-07-01 | Address | Change sail address company with new address. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Officers | Appoint person secretary company with name date. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.