TRIUMPH GROUP HOLDINGS - UK, LTD.
Status | ACTIVE |
Company No. | 04463446 |
Category | Private Limited Company |
Incorporated | 18 Jun 2002 |
Age | 21 years, 11 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Mar 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Mcdonald
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffry Frisby
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ill
Documents
Resolution
Date: 22 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Ward
Documents
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Parkes
Documents
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
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
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
Resolution
Date: 18 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Statement of companys objects
Date: 18 Jan 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 18 Jan 2011
Category: Capital
Type: SH10
Documents
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
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
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
Legacy
Date: 23 Mar 2009
Category: Auditors
Type: 391
Description: Notice of res removing auditor
Documents
Legacy
Date: 23 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 31/03/2010
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary steven ward
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed john beckley wright 11
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mosheh david kornblatt
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed richard crosby ill
Documents
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
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
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
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/08; full list of members
Documents
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
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
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
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/07; full list of members
Documents
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
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/06; full list of members
Documents
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
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Some Companies
FLAT 66,MEXBOROUGH,S64 9DU
Number: | 11313100 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
HARRIS & COMPANY (CA) LIMITED,LONDON,NW6 3BT
Number: | 06752135 |
Status: | ACTIVE |
Category: | Private Limited Company |