TRIUMPH FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

TRIUMPH FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178687

Incorporation date

13/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 37 Foster Street, Hull, East Yorkshire HU8 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon12/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon16/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2021
Registration of charge 041786870002, created on 2021-12-21
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Termination of appointment of Mike John North as a director on 2020-11-19
dot icon19/11/2020
Appointment of Mr Stuart Joseph England as a director on 2020-11-19
dot icon08/10/2020
Notification of Stuart Joseph England as a person with significant control on 2020-10-08
dot icon30/09/2020
Termination of appointment of Stuart Joseph England as a secretary on 2020-09-28
dot icon30/09/2020
Appointment of Mr Mike John North as a director on 2020-09-28
dot icon30/09/2020
Termination of appointment of Stuart Joseph England as a director on 2020-09-28
dot icon30/09/2020
Cessation of Stuart Joseph England as a person with significant control on 2020-09-28
dot icon03/07/2020
Confirmation statement made on 2020-05-15 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Termination of appointment of Sharon England as a director on 2018-03-30
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon03/07/2015
Registration of charge 041786870001, created on 2015-06-26
dot icon23/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon19/05/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon03/11/2011
Registered office address changed from Unit 3 Riverside Park Reservoir Road Hull East Yorkshire HU6 7QD United Kingdom on 2011-11-03
dot icon10/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon16/03/2010
Director's details changed for Miss Sharon Fleming on 2010-03-13
dot icon16/03/2010
Director's details changed for Stuart Joseph England on 2010-03-13
dot icon11/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 13/03/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from unit 3 riverside park reservoir road hull east yorkshire HU6 7QD united kingdom
dot icon16/03/2009
Ad 13/03/09-13/03/09\gbp si 98@1=98\gbp ic 2/100\
dot icon16/03/2009
Director and secretary's change of particulars / stuart england / 13/03/2009
dot icon10/07/2008
Return made up to 13/03/08; full list of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from unit 3 riverside park clough road hull east yorkshire HU6 7QD
dot icon04/07/2008
Director appointed miss sharon fleming
dot icon04/07/2008
Appointment terminated director darren sandal
dot icon30/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2007
Registered office changed on 22/10/07 from: unit 3 riverside park reservoir road clough road hull east yorkshire HU6 7QD
dot icon16/07/2007
Director's particulars changed
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon13/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 13/03/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Registered office changed on 26/06/06 from: unit 3 riverside park reservior road hull HU6 7QD
dot icon15/05/2006
Ad 31/03/05--------- £ si 8@1
dot icon15/05/2006
Return made up to 13/03/06; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 13/03/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 13/03/04; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/07/2003
Ad 28/03/03--------- £ si 8@1=8 £ ic 2/10
dot icon01/04/2003
Return made up to 13/03/03; change of members
dot icon04/09/2002
Registered office changed on 04/09/02 from: unit 2 south orbital trading est hedon road hull east yorkshire HU9 1NJ
dot icon08/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 13/03/02; full list of members
dot icon10/10/2001
Ad 04/10/01--------- £ si 1@1=1 £ ic 1/2
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New secretary appointed;new director appointed
dot icon16/03/2001
Registered office changed on 16/03/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/03/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

20
2024
change arrow icon-10.03 % *

* during past year

Cash in Bank

£185,359.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
51.95K
-
0.00
113.72K
-
2023
20
87.09K
-
0.00
206.03K
-
2024
20
119.37K
-
0.00
185.36K
-
2024
20
119.37K
-
0.00
185.36K
-

Employees

2024

Employees

20 Ascended0 % *

Net Assets(GBP)

119.37K £Ascended37.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

185.36K £Descended-10.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandal, Darren
Director
13/03/2001 - 01/06/2008
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/03/2001 - 13/03/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/03/2001 - 13/03/2001
12820
Mr Stuart Joseph England
Director
13/03/2001 - 28/09/2020
10
Mr Stuart Joseph England
Director
19/11/2020 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About TRIUMPH FABRICATIONS LIMITED

TRIUMPH FABRICATIONS LIMITED is an(a) Active company incorporated on 13/03/2001 with the registered office located at Unit 37 Foster Street, Hull, East Yorkshire HU8 8BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of TRIUMPH FABRICATIONS LIMITED?

toggle

TRIUMPH FABRICATIONS LIMITED is currently Active. It was registered on 13/03/2001 .

Where is TRIUMPH FABRICATIONS LIMITED located?

toggle

TRIUMPH FABRICATIONS LIMITED is registered at Unit 37 Foster Street, Hull, East Yorkshire HU8 8BT.

What does TRIUMPH FABRICATIONS LIMITED do?

toggle

TRIUMPH FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does TRIUMPH FABRICATIONS LIMITED have?

toggle

TRIUMPH FABRICATIONS LIMITED had 20 employees in 2024.

What is the latest filing for TRIUMPH FABRICATIONS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-15 with no updates.