HENNINGFOLD TRIUMPH LTD
09312570: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF  CF14 8LH- Active - Proposal to Strike off
- Private Limited Company
- Company No. 09312570
- Last Updated: 01 Aug 2021
Company Profile
HENNINGFOLD TRIUMPH LTD was incorporated on Friday, November 14, 2014 as a Private Limited Company with registered address in CARDIFF. HENNINGFOLD TRIUMPH LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 10 years 3 months and 10 days.
Name | HENNINGFOLD TRIUMPH LTD |
---|---|
Company number | 09312570 |
Company type | Private Limited Company |
Incorporation date | 14 Nov 2014 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
09312570: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Daryoush Javadi Nationality: Romanian |
Dates: Monday, October 12, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Richard Anthony Catherine Nationality: British |
Dates: Wednesday, April 29, 2020 - Monday, October 12, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Dr Mohammed Ayyaz Nationality: British |
Dates: Tuesday, February 25, 2020 - Wednesday, April 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Tahir Choudry Nationality: British |
Dates: Monday, November 11, 2019 - Tuesday, February 25, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mark Maddock Nationality: British |
Dates: Tuesday, August 27, 2019 - Monday, November 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Tuesday, August 27, 2019 - Tuesday, August 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr William Drury Nationality: British |
Dates: Friday, June 28, 2019 - Tuesday, August 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Alexandru-Nicolae Aghiorghiesei Nationality: Romanian |
Dates: Wednesday, March 13, 2019 - Friday, June 28, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michael Robert Smith Nationality: British |
Dates: Monday, November 26, 2018 - Wednesday, March 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Bruce Balderston Nationality: British |
Dates: Tuesday, March 6, 2018 - Monday, November 26, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Lee Mark Beddow Nationality: British |
Dates: Tuesday, October 25, 2016 - Tuesday, March 6, 2018
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 November |
Next annual accounts due | 31 August 2021, (-1273 days left) |
Latest accounts | 30 November 2019 |
Next confirmation statement due | 12 December 2016 |
Last confirmation statement dated | 14 November 2015 |
Mortgages
No mortgages have been registered against HENNINGFOLD TRIUMPH LTD.
Previous Names
Name | Change Date |
---|---|
HENNINGFOLD TRIUMPH LTD | 14 Nov 2014 |