Company NameTriumph Fabrications Limited
DirectorStuart Joseph England
Company StatusActive
Company Number04178687
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stuart Joseph England
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 37 Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMr Darren Sandal
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24c Shaftesbury Avenue
Hull
North Humberside
HU8 9BH
Director NameMr Stuart Joseph England
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle England Hills Farm Hull Road Rimswell
Withernsea
East Yorkshire
HU19 2DD
Secretary NameMr Stuart Joseph England
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle England Hills Farm Hull Road Rimswell
Withernsea
East Yorkshire
HU19 2DD
Director NameMrs Sharon England
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 March 2018)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle England Hills Farm
Hull Road Rimswell
Withernsea
East Yorkshire
HU19 2DD
Director NameMr Mike John North
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(19 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 November 2020)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressEvergreen Westfield Lane
Swanland
North Ferriby
HU14 3PG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetriumph-fabrications.co.uk
Telephone01482 595906
Telephone regionHull

Location

Registered AddressUnit 37 Foster Street
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

51 at £1S. England
51.00%
Ordinary
49 at £1Sharon England
49.00%
Ordinary

Financials

Year2014
Net Worth£86,365
Cash£109,271
Current Liabilities£309,878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

21 December 2021Delivered on: 29 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
16 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 December 2021Registration of charge 041786870002, created on 21 December 2021 (84 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 November 2020Termination of appointment of Mike John North as a director on 19 November 2020 (1 page)
19 November 2020Appointment of Mr Stuart Joseph England as a director on 19 November 2020 (2 pages)
8 October 2020Notification of Stuart Joseph England as a person with significant control on 8 October 2020 (2 pages)
30 September 2020Cessation of Stuart Joseph England as a person with significant control on 28 September 2020 (1 page)
30 September 2020Termination of appointment of Stuart Joseph England as a director on 28 September 2020 (1 page)
30 September 2020Appointment of Mr Mike John North as a director on 28 September 2020 (2 pages)
30 September 2020Termination of appointment of Stuart Joseph England as a secretary on 28 September 2020 (1 page)
3 July 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 May 2018Termination of appointment of Sharon England as a director on 30 March 2018 (1 page)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
3 July 2015Registration of charge 041786870001, created on 26 June 2015 (18 pages)
3 July 2015Registration of charge 041786870001, created on 26 June 2015 (18 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
3 November 2011Registered 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 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
16 March 2010Director's details changed for Stuart Joseph England on 13 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Stuart Joseph England on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Miss Sharon Fleming on 13 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Miss Sharon Fleming on 13 March 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from unit 3 riverside park reservoir road hull east yorkshire HU6 7QD united kingdom (1 page)
17 March 2009Registered office changed on 17/03/2009 from unit 3 riverside park reservoir road hull east yorkshire HU6 7QD united kingdom (1 page)
16 March 2009Ad 13/03/09-13/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 March 2009Director and secretary's change of particulars / stuart england / 13/03/2009 (1 page)
16 March 2009Director and secretary's change of particulars / stuart england / 13/03/2009 (1 page)
16 March 2009Ad 13/03/09-13/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 July 2008Return made up to 13/03/08; full list of members (4 pages)
10 July 2008Return made up to 13/03/08; full list of members (4 pages)
4 July 2008Appointment terminated director darren sandal (1 page)
4 July 2008Director appointed miss sharon fleming (1 page)
4 July 2008Registered office changed on 04/07/2008 from unit 3 riverside park clough road hull east yorkshire HU6 7QD (1 page)
4 July 2008Appointment terminated director darren sandal (1 page)
4 July 2008Registered office changed on 04/07/2008 from unit 3 riverside park clough road hull east yorkshire HU6 7QD (1 page)
4 July 2008Director appointed miss sharon fleming (1 page)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2007Registered office changed on 22/10/07 from: unit 3 riverside park reservoir road clough road hull east yorkshire HU6 7QD (1 page)
22 October 2007Registered office changed on 22/10/07 from: unit 3 riverside park reservoir road clough road hull east yorkshire HU6 7QD (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 March 2007Return made up to 13/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
(7 pages)
25 March 2007Return made up to 13/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
(7 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Registered office changed on 26/06/06 from: unit 3 riverside park reservior road hull HU6 7QD (1 page)
26 June 2006Registered office changed on 26/06/06 from: unit 3 riverside park reservior road hull HU6 7QD (1 page)
15 May 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/06
(7 pages)
15 May 2006Ad 31/03/05--------- £ si 8@1 (2 pages)
15 May 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/06
(7 pages)
15 May 2006Ad 31/03/05--------- £ si 8@1 (2 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 June 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Ad 28/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 July 2003Ad 28/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 April 2003Return made up to 13/03/03; change of members (7 pages)
1 April 2003Return made up to 13/03/03; change of members (7 pages)
4 September 2002Registered office changed on 04/09/02 from: unit 2 south orbital trading est hedon road hull east yorkshire HU9 1NJ (1 page)
4 September 2002Registered office changed on 04/09/02 from: unit 2 south orbital trading est hedon road hull east yorkshire HU9 1NJ (1 page)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Ad 04/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2001Ad 04/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2001Incorporation (15 pages)
13 March 2001Incorporation (15 pages)