UKBizDB.co.uk

TRIUMPH GROUP HOLDINGS - UK, LTD.

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

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, United States, 19087

Secretary31 December 2018Active
555 E. Lancaster Avenue, Suite 400, Radnor, United States, 19087

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

Director14 January 2016Active
555 E. Lancaster Avenue, Suite 400, Radnor, United States, 19087

Director06 September 2016Active
Cosy Nook, Huxley, Chester, CH3 9BG

Secretary18 June 2002Active
899, Cassatt Road #210, Berwyn, United States, 19312

Secretary13 March 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 June 2002Active
Jordans Limited Corporate Administration, 21 St Thomas Street, Bristol, England, BS1 6JS

Director16 November 2012Active
20-22, Bedford Row, London, WC1R 4JS

Director29 May 2015Active
3 Manchester Court, Berwyn, Usa,

Director13 March 2009Active
4117 Copperfield Drive, Harrisburg, Usa,

Director13 March 2009Active
Jordans Limited Corporate Administration, 21 St Thomas Street, Bristol, England, BS1 6JS

Director16 November 2012Active
Suite 210, 899 Cassatt Road, Berwyn, Usa,

Director12 November 2014Active
1 Holly Cottage, Chorlton Lane, Chorlton, SY14 7EP

Director18 June 2002Active
Cosy Nook, Huxley, Chester, CH3 9BG

Director18 June 2002Active
899, Cassatt Road #210, Berwyn, United States, 19312

Director13 March 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-30Persons 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
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person secretary company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-12-20Address

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

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Address

Move registers to sail company with new address.

Download
2019-07-01Address

Change sail address company with new address.

Download
2019-06-28Address

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

Download
2019-02-18Officers

Appoint person secretary company with name date.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.