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