TRIUMPH COMMERCIAL SERVICES LIMITED - CANNOCK
Company Profile | Company Filings |
Overview
TRIUMPH COMMERCIAL SERVICES LIMITED is a Private Limited Company from CANNOCK ENGLAND and has the status: Active.
TRIUMPH COMMERCIAL SERVICES LIMITED was incorporated 34 years ago on 10/04/1990 and has the registered number: 02491252. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
TRIUMPH COMMERCIAL SERVICES LIMITED was incorporated 34 years ago on 10/04/1990 and has the registered number: 02491252. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
TRIUMPH COMMERCIAL SERVICES LIMITED - CANNOCK
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
COMMERCE HOUSE RIDINGS PARK
CANNOCK
WS11 7FJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2023 | 16/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS MICHELLE PRESTON | Mar 1993 | British | Director | 2020-03-17 | CURRENT |
MR SCOTT KEELEY | Oct 1964 | British | Director | 2001-01-15 | CURRENT |
MRS LAURA ANNE KEELEY | Jan 1966 | British | Director | 2004-01-12 | CURRENT |
MR CHRISTOPHER KEELEY | Jan 1996 | British | Director | 2020-03-17 | CURRENT |
MR SCOTT KEELEY | Oct 1964 | British | Secretary | 2001-01-15 | CURRENT |
MR BRIAN WOODS | Mar 1935 | British | Director | 1993-03-10 UNTIL 2001-01-15 | RESIGNED |
JACQUELINE WALL | Feb 1965 | Irish | Director | 2006-05-10 UNTIL 2007-01-30 | RESIGNED |
ANTHONY REGINALD TREBLE | British | Director | RESIGNED | ||
MRS ANGELA TREBLE | Aug 1958 | British | Director | RESIGNED | |
MR SEAN GEDDES | Feb 1979 | South African | Director | 2011-02-01 UNTIL 2011-05-31 | RESIGNED |
MRS ELAINE JOYCE BOWEN | Apr 1963 | British | Director | 2000-06-15 UNTIL 2006-05-12 | RESIGNED |
DUNCAN BOWEN | May 1962 | British | Director | 2004-01-12 UNTIL 2006-05-12 | RESIGNED |
MR BRIAN WOODS | Mar 1935 | British | Secretary | 1993-03-10 UNTIL 2001-01-15 | RESIGNED |
MRS ANGELA TREBLE | Aug 1958 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Scott Keeley | 2020-12-01 | 10/1964 | Cannock |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Laura Anne Keeley | 2016-04-09 | 1/1966 | Cannock |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TRIUMPH COMMERCIAL SERVICES LIMITED | 2024-03-29 | 31-07-2023 | £945,899 equity |
Micro-entity Accounts - TRIUMPH COMMERCIAL SERVICES LIMITED | 2023-04-19 | 31-07-2022 | £942,103 equity |
Micro-entity Accounts - TRIUMPH COMMERCIAL SERVICES LIMITED | 2022-03-24 | 31-07-2021 | £918,029 equity |
Micro-entity Accounts - TRIUMPH COMMERCIAL SERVICES LIMITED | 2020-12-12 | 31-07-2020 | £930,077 equity |
Micro-entity Accounts - TRIUMPH COMMERCIAL SERVICES LIMITED | 2020-02-29 | 31-07-2019 | £909,881 equity |
Micro-entity Accounts - TRIUMPH COMMERCIAL SERVICES LIMITED | 2018-10-06 | 31-07-2018 | £795,295 equity |
Micro-entity Accounts - TRIUMPH COMMERCIAL SERVICES LIMITED | 2017-12-14 | 31-07-2017 | £580,723 equity |
Abbreviated Company Accounts - TRIUMPH COMMERCIAL SERVICES LIMITED | 2016-12-02 | 31-07-2016 | £447,760 Cash £361,560 equity |
Abbreviated Company Accounts - TRIUMPH COMMERCIAL SERVICES LIMITED | 2016-02-05 | 31-07-2015 | £224,126 Cash £180,251 equity |