TRIUMPH GROUP HOLDINGS - UK, LTD.

49 Parkway 49 Parkway, Deeside, CH5 2NS, Flintshire
StatusACTIVE
Company No.04463446
CategoryPrivate Limited Company
Incorporated18 Jun 2002
Age21 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

TRIUMPH GROUP HOLDINGS - UK, LTD. is an active private limited company with number 04463446. It was incorporated 21 years, 11 months, 28 days ago, on 18 June 2002. The company address is 49 Parkway 49 Parkway, Deeside, CH5 2NS, Flintshire.



Company Fillings

Notification of a person with significant control

Date: 30 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triumph Controls - Uk, Ltd.

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Triumph Aerospace Systems Group - Uk, Ltd.

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Daniel Joseph Crowley

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-21

Officer name: Jennifer Helen Allen

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Francis Mccabe Jr.

Change date: 2023-04-21

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Helen Allen

Change date: 2023-04-21

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-20

Psc name: Triumph Aerospace Systems Group - Uk, Ltd.

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Old address: Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England

Change date: 2021-12-20

New address: 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2019

Category: Address

Type: AD03

New address: Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA

Documents

View document PDF

Change sail address company with new address

Date: 01 Jul 2019

Category: Address

Type: AD02

New address: Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Meteor Business Park Cheltenham Road East Gloucester GL2 9QL

Change date: 2019-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-31

Officer name: Jennifer Helen Allen

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-31

Officer name: Jennifer Helen Allen

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Helen Allen

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Beckley Wright Ii

Termination date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Beckley Wright Ii

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Apr 2018

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Triumph Aerospace Systems Group - Uk, Ltd.

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-19

Officer name: Daniel Joseph Crowley

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Beckley Wright Ii

Change date: 2017-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Francis Mccabe Jr.

Change date: 2017-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-19

Officer name: John Beckley Wright Ii

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcdonald

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Francis Mccabe Jr.

Appointment date: 2016-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey L Mcrae

Termination date: 2016-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Beckley Wright 11

Change date: 2016-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Beckley Wright 11

Change date: 2016-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Joseph Crowley

Appointment date: 2016-01-14

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2016

Action Date: 14 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-14

Capital : 25,101.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-14

Officer name: Richard Crosby Ill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change sail address company with new address

Date: 09 Sep 2015

Category: Address

Type: AD02

New address: 49 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Crosby Ill

Appointment date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Jeffry Douglas Frisby

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey L Mcrae

Appointment date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-12

Officer name: Mosheh David Kornblatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-29

Old address: 49 Parkway Zone 2 Deeside Industrial Park East Deeside Flintshire CH5 2NS

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffry Frisby

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ill

Documents

View document PDF

Resolution

Date: 22 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Ward

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Parkes

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2011

Action Date: 23 Dec 2010

Category: Capital

Type: SH01

Capital : 25,100 GBP

Date: 2010-12-23

Documents

View document PDF

Statement of companys objects

Date: 18 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2011

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed triumph actuation & motion control systems-uk LTD\certificate issued on 23/07/09

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Auditors

Type: 391

Description: Notice of res removing auditor

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven ward

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed john beckley wright 11

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mosheh david kornblatt

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed richard crosby ill

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from 31 wellington road nantwich cheshire CW5 7ED

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saygrove defence & aerospace group LIMITED\certificate issued on 23/03/09

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saygrove group LIMITED\certificate issued on 19/03/08

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF


Some Companies

MIA WASTE OIL LTD

FLAT 66,MEXBOROUGH,S64 9DU

Number:11313100
Status:ACTIVE
Category:Private Limited Company

OUTSAUCED SERVICES LTD

4 RUSHFORD COURT,MANCHESTER,M19 2FE

Number:11144066
Status:ACTIVE
Category:Private Limited Company

RETIREMENT PROPERTY RENTAL SERVICES LIMITED

16 FFORDD NANT,KINMEL BAY,LL18 5JN

Number:06259896
Status:LIQUIDATION
Category:Private Limited Company

SEALIXER LTD

OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11396325
Status:ACTIVE
Category:Private Limited Company

SIMPLYDEEP CLEANING SERVICES LTD

80/82 UNIT 1 RUSHEY GREEN,CATFORD,SE6 4HW

Number:11608635
Status:ACTIVE
Category:Private Limited Company

THORNBACK & PEEL LIMITED

HARRIS & COMPANY (CA) LIMITED,LONDON,NW6 3BT

Number:06752135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source