QUONWORTH TRIUMPH LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09573897
  • Last Updated: 01 Mar 2024

Company Profile

QUONWORTH TRIUMPH LTD was incorporated on Tuesday, May 5, 2015 as a Private Limited Company with registered address in LEICESTER. QUONWORTH TRIUMPH LTD has the status: Active and it's listed in the following category: Other specialised construction activities n.e.c.. This Private Limited Company has been operating for 9 years 4 months and 17 days.

Name QUONWORTH TRIUMPH LTD
Company number 09573897
Company type Private Limited Company
Incorporation date 05 May 2015
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

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 Mohammed Ayyaz Nationality: British Dates: Thursday, February 29, 2024 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Daniel Postolache Nationality: Romanian Dates: Tuesday, June 9, 2020 - Thursday, February 29, 2024
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mihai Benone Ungureanu Nationality: Romanian Dates: Wednesday, October 23, 2019 - Tuesday, June 9, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert Greenwood Nationality: British Dates: Thursday, November 15, 2018 - Wednesday, October 23, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Emma Howes Nationality: British Dates: Wednesday, September 12, 2018 - Thursday, November 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nick Heath Nationality: British Dates: Friday, June 8, 2018 - Wednesday, September 12, 2018
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: Thursday, April 5, 2018 - Friday, June 8, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Martin Falconer Nationality: British Dates: Tuesday, November 28, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Scott Keddie Nationality: British Dates: Monday, August 8, 2016 - Tuesday, November 28, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 May
Next annual accounts due 28 February 2025, (158 days left)
Latest accounts 31 May 2023
Next confirmation statement due 02 June 2017
Last confirmation statement dated 05 May 2016

Mortgages

No mortgages have been registered against QUONWORTH TRIUMPH LTD.

Previous Names

Name Change Date
QUONWORTH TRIUMPH LTD 05 May 2015