UKBizDB.co.uk

TRIUMPHDEAL LIMITED

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

This company is commonly known as Triumphdeal Limited. The company was founded 36 years ago and was given the registration number 02203847. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRIUMPHDEAL LIMITED
Company Number:02203847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary29 November 2023Active
Persimmon Homes, 106 Newfoundland Way, Davidson House, Portishead, United Kingdom, BS20 7QE

Director01 August 2019Active
730, Park Avenue, Aztec West, Almondsbury, United Kingdom, BS32 4UE

Director01 December 2020Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 January 2009Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary19 October 2018Active
2 High Street, Kingswood, Wotton Under Edge, GL12 8RS

Secretary03 September 1997Active
6 Springwood Drive, Henbury, Bristol, BS10 7PU

Secretary23 April 1996Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary06 February 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary16 January 2012Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Secretary19 April 2006Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary31 December 2007Active
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS

Secretary18 November 2002Active
1 The Tyning, Bath, BA2 6AL

Secretary-Active
77 Great Pulteney Street, Bath, BA2 4DL

Secretary18 May 2001Active
Rose Cottage, Knapp Road, Thornbury, BS35 2HJ

Director-Active
Verona House, Tetbury Hill, Malmesbury, Wiltshire, England, SN16 9JR

Director19 August 2010Active
Churchward House, Churchward Road, Yate, United Kingdom, BS37 5NN

Director03 March 2014Active
600, Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4SD

Director01 February 2018Active
30 Sunnyvale Drive, Longwell Green, Bristol, BS30 9YQ

Director-Active
Briar Bank,, Botany Bay, Tintern, Chepstow, NP16 6NJ

Director29 May 2001Active
2 Headington Close, Hanham, Bristol, BS15 3BF

Director22 November 1995Active
Persimmon Homes, 106 Newfoundland Way, Portishead, Bristol, United Kingdom, BS20 7QE

Director12 May 2015Active
Verona House, Tetbury Hill, Malmesbury, United Kingdom, SN16 9JR

Director26 January 2012Active
Ridge House Downs Road, Dundry, Bristol, BS14 8LQ

Director-Active
1 The Tyning, Bath, BA2 6AL

Director-Active

People with Significant Control

Taylor Wimpey Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Beazer Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-10Address

Change sail address company with old address new address.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Appoint person secretary company with name date.

Download
2018-10-19Officers

Termination secretary company with name termination date.

Download
2018-09-05Address

Move registers to sail company with new address.

Download
2018-09-05Address

Change sail address company with old address new address.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.