UKBizDB.co.uk

WHITLEY TRIUMPH LTD

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

This company is commonly known as Whitley Triumph Ltd. The company was founded 8 years ago and was given the registration number 09856703. The firm's registered office is in HARROW. You can find them at 40 Hillside Crescent, , Harrow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WHITLEY TRIUMPH LTD
Company Number:09856703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:40 Hillside Crescent, Harrow, United Kingdom, HA2 0QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
154 Avonmore, Rugby, United Kingdom, CV21 1EB

Director23 December 2020Active
18, Main Street, Thorpe Satchville, Melton Mowbray, United Kingdom, LE14 2DQ

Director01 April 2016Active
40 Hillside Crescent, Harrow, United Kingdom, HA2 0QX

Director10 August 2020Active
4, Broomhill Road, Nottingham, United Kingdom, NG15 7QH

Director15 March 2017Active
4, Broomhill Road, Nottingham, United Kingdom, NG15 7QH

Director17 August 2016Active
0/1 68 Pinmore Street, Glasgow, United Kingdom, G53 7PX

Director08 August 2017Active
25 Kennedy Drive, Rugby, United Kingdom, CV22 7SR

Director26 September 2019Active
566 Bath Road, West Drayton, England, UB7 0EF

Director22 May 2019Active
32, Downs Road, Luton, United Kingdom, LU1 1QR

Director20 November 2015Active
19 High Street, Hounslow, United Kingdom, TW5 9RN

Director27 April 2021Active
Flat 5 Kenton Grove House, Harrow, United Kingdom, HA3 9QT

Director26 February 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francis Vaz
Notified on:27 April 2021
Status:Active
Date of birth:June 1975
Nationality:Portuguese
Country of residence:United Kingdom
Address:19 High Street, Hounslow, United Kingdom, TW5 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Egan
Notified on:23 December 2020
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:United Kingdom
Address:154 Avonmore, Rugby, United Kingdom, CV21 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hari Jalendran
Notified on:10 August 2020
Status:Active
Date of birth:October 1995
Nationality:French
Country of residence:United Kingdom
Address:40 Hillside Crescent, Harrow, United Kingdom, HA2 0QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yousef Wazni
Notified on:26 February 2020
Status:Active
Date of birth:January 1990
Nationality:Dutch
Country of residence:United Kingdom
Address:Flat 5 Kenton Grove House, Harrow, United Kingdom, HA3 9QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Cristina Serban-Nedelcu
Notified on:26 September 2019
Status:Active
Date of birth:May 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:25 Kennedy Drive, Rugby, United Kingdom, CV22 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Susan Onoyese Temienor
Notified on:22 May 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:566 Bath Road, West Drayton, England, UB7 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Cheryl Mercer
Notified on:08 August 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:0/1 68 Pinmore Street, Glasgow, United Kingdom, G53 7PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maciej Kawula
Notified on:17 August 2016
Status:Active
Date of birth:September 1993
Nationality:Polish
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.