Hull
East Yorkshire
HU8 8BT
Director Name | Mr Darren Sandal |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24c Shaftesbury Avenue Hull North Humberside HU8 9BH |
Director Name | Mr Stuart Joseph England |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little England Hills Farm Hull Road Rimswell Withernsea East Yorkshire HU19 2DD |
Secretary Name | Mr Stuart Joseph England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little England Hills Farm Hull Road Rimswell Withernsea East Yorkshire HU19 2DD |
Director Name | Mrs Sharon England |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 March 2018) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little England Hills Farm Hull Road Rimswell Withernsea East Yorkshire HU19 2DD |
Director Name | Mr Mike John North |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(19 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 November 2020) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Evergreen Westfield Lane Swanland North Ferriby HU14 3PG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | triumph-fabrications.co.uk |
---|---|
Telephone | 01482 595906 |
Telephone region | Hull |
Registered Address | Unit 37 Foster Street Hull East Yorkshire HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
51 at £1 | S. England 51.00% Ordinary |
---|---|
49 at £1 | Sharon England 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,365 |
Cash | £109,271 |
Current Liabilities | £309,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
21 December 2021 | Delivered on: 29 December 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 June 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
16 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 December 2021 | Registration of charge 041786870002, created on 21 December 2021 (84 pages) |
27 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 November 2020 | Termination of appointment of Mike John North as a director on 19 November 2020 (1 page) |
19 November 2020 | Appointment of Mr Stuart Joseph England as a director on 19 November 2020 (2 pages) |
8 October 2020 | Notification of Stuart Joseph England as a person with significant control on 8 October 2020 (2 pages) |
30 September 2020 | Cessation of Stuart Joseph England as a person with significant control on 28 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Stuart Joseph England as a director on 28 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Mike John North as a director on 28 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Stuart Joseph England as a secretary on 28 September 2020 (1 page) |
3 July 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 May 2018 | Termination of appointment of Sharon England as a director on 30 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 July 2015 | Registration of charge 041786870001, created on 26 June 2015 (18 pages) |
3 July 2015 | Registration of charge 041786870001, created on 26 June 2015 (18 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Registered office address changed from Unit 3 Riverside Park Reservoir Road Hull East Yorkshire HU6 7QD United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Unit 3 Riverside Park Reservoir Road Hull East Yorkshire HU6 7QD United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Unit 3 Riverside Park Reservoir Road Hull East Yorkshire HU6 7QD United Kingdom on 3 November 2011 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
16 March 2010 | Director's details changed for Stuart Joseph England on 13 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Stuart Joseph England on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Miss Sharon Fleming on 13 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Miss Sharon Fleming on 13 March 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from unit 3 riverside park reservoir road hull east yorkshire HU6 7QD united kingdom (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from unit 3 riverside park reservoir road hull east yorkshire HU6 7QD united kingdom (1 page) |
16 March 2009 | Ad 13/03/09-13/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 March 2009 | Director and secretary's change of particulars / stuart england / 13/03/2009 (1 page) |
16 March 2009 | Director and secretary's change of particulars / stuart england / 13/03/2009 (1 page) |
16 March 2009 | Ad 13/03/09-13/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 July 2008 | Return made up to 13/03/08; full list of members (4 pages) |
10 July 2008 | Return made up to 13/03/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated director darren sandal (1 page) |
4 July 2008 | Director appointed miss sharon fleming (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from unit 3 riverside park clough road hull east yorkshire HU6 7QD (1 page) |
4 July 2008 | Appointment terminated director darren sandal (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from unit 3 riverside park clough road hull east yorkshire HU6 7QD (1 page) |
4 July 2008 | Director appointed miss sharon fleming (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: unit 3 riverside park reservoir road clough road hull east yorkshire HU6 7QD (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: unit 3 riverside park reservoir road clough road hull east yorkshire HU6 7QD (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 March 2007 | Return made up to 13/03/07; full list of members
|
25 March 2007 | Return made up to 13/03/07; full list of members
|
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: unit 3 riverside park reservior road hull HU6 7QD (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: unit 3 riverside park reservior road hull HU6 7QD (1 page) |
15 May 2006 | Return made up to 13/03/06; full list of members
|
15 May 2006 | Ad 31/03/05--------- £ si 8@1 (2 pages) |
15 May 2006 | Return made up to 13/03/06; full list of members
|
15 May 2006 | Ad 31/03/05--------- £ si 8@1 (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 June 2005 | Return made up to 13/03/05; full list of members
|
1 June 2005 | Return made up to 13/03/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 March 2004 | Return made up to 13/03/04; full list of members
|
26 March 2004 | Return made up to 13/03/04; full list of members
|
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Ad 28/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 July 2003 | Ad 28/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 April 2003 | Return made up to 13/03/03; change of members (7 pages) |
1 April 2003 | Return made up to 13/03/03; change of members (7 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: unit 2 south orbital trading est hedon road hull east yorkshire HU9 1NJ (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: unit 2 south orbital trading est hedon road hull east yorkshire HU9 1NJ (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 April 2002 | Return made up to 13/03/02; full list of members
|
5 April 2002 | Return made up to 13/03/02; full list of members
|
10 October 2001 | Ad 04/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2001 | Ad 04/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 2001 | Incorporation (15 pages) |
13 March 2001 | Incorporation (15 pages) |