TRIUMPH AEROSPACE OPERATIONS UK, LTD.
Overview
| Company Name | TRIUMPH AEROSPACE OPERATIONS UK, LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00706645 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRIUMPH AEROSPACE OPERATIONS UK, LTD.?
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
Where is TRIUMPH AEROSPACE OPERATIONS UK, LTD. located?
| Registered Office Address | 49 Parkway Deeside Industrial Park CH5 2NS Deeside Flintshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIUMPH AEROSPACE OPERATIONS UK, LTD.?
| Company Name | From | Until |
|---|---|---|
| TRUIMPH AEROSPACE OPERATIONS UK, LTD. | Feb 13, 2017 | Feb 13, 2017 |
| TRIUMPH STRUCTURES - FARNBOROUGH, LTD. | May 30, 2013 | May 30, 2013 |
| FARNBOROUGH COMPOSITE DIVISION LIMITED | May 12, 2011 | May 12, 2011 |
| ST BERNARD COMPOSITES LIMITED | Oct 20, 1994 | Oct 20, 1994 |
| ST.BERNARD PLASTICS LIMITED | Oct 27, 1961 | Oct 27, 1961 |
What are the latest accounts for TRIUMPH AEROSPACE OPERATIONS UK, LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TRIUMPH AEROSPACE OPERATIONS UK, LTD.?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for TRIUMPH AEROSPACE OPERATIONS UK, LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Ryan Thomas Cosgrove as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ryan Thomas Cosgrove as a secretary on Nov 10, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jennifer Helen Allen as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Helen Allen as a secretary on Nov 07, 2025 | 1 pages | TM02 | ||
Appointment of Mr Joseph John Lucas as a director on Oct 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Thomas Quigley, Iii as a director on Oct 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Francis Mccabe Jr. as a director on Oct 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Daniel Joseph Crowley as a director on Oct 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Notification of Sbp Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Triumph Group Inc. as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Director's details changed for Mr Daniel Joseph Crowley on Apr 21, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Jennifer Helen Allen on Apr 21, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr James Francis Mccabe Jr. on Apr 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Jennifer Helen Allen on Apr 21, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Paul Jory as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher David Allen as a director on May 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Who are the officers of TRIUMPH AEROSPACE OPERATIONS UK, LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSGROVE, Ryan Thomas | Secretary | Suite 400 PA 19807 Radnor 555 E. Lancaster Avenue United States | 343330540001 | |||||||||||
| COSGROVE, Ryan Thomas | Director | Suite 400 PA 19807 Radnor 555 E. Lancaster Avenue United States | United States | American | 342730280001 | |||||||||
| JORY, Andrew Paul | Director | Parkway Deeside Industrial Park CH5 2NS Deeside 49 Flintshire | United Kingdom | British | 300184220001 | |||||||||
| LUCAS, Joseph John | Director | E. Lancaster Avenue Suite 400 Mason 555 Oh, 45040 United States | United States | American | 341907390001 | |||||||||
| QUIGLEY, III, Thomas | Director | 555 E. Lancaster Avenue Suite 400 Radnor 555 E. Lancaster Avenue, Suite 400, Radnor, Pa 190 Pa 19087 United States | United States | American | 341882020001 | |||||||||
| ALLEN, Jennifer Helen | Secretary | Suite 400 19087 Radnor, Pa 555 E. Lancaster Avenue United States | 256290170001 | |||||||||||
| ALLEN, Jennifer Helen | Secretary | Cassatt Road Suite 210 19312 Berwyn 899 Pa United States | 255425190001 | |||||||||||
| BROOKS, Derek | Secretary | Corinthian Close Hatch Warren RG22 4TN Basingstoke 38 Hampshire | British | 41360770002 | ||||||||||
| CAMERON, Hugh Mcelhinney | Secretary | 1 Western Road Chandlers Ford SO53 5DL Eastleigh Hampshire | British | 90290540001 | ||||||||||
| COMLEY, Paul Stuart | Secretary | 58 Overstrand Avenue Rustington BN16 2JT Littlehampton West Sussex | British | 3560840002 | ||||||||||
| DOWNEY, Paul Jude | Secretary | 21404 Ne 67th Street Redmond Wa 98053 United States | United States | 132442340001 | ||||||||||
| EDELSTYN, Paul | Secretary | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | 162755980001 | |||||||||||
| KEMPSTER, Donald John | Secretary | 10 Chestnut Avenue Great Notley CM77 7YJ Braintree Essex | British | 95551340001 | ||||||||||
| LEED, Stuart Douglas | Secretary | 24 Porchester Road Queens Park CM12 0UQ Billericay Essex | British | 50349060001 | ||||||||||
| MAYHEAD, Peter Michael | Secretary | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | 163329840001 | |||||||||||
| SLATTER, Randle James | Secretary | 85 Ballingdon Street CO10 2DA Sudbury Suffolk | British | 65583130004 | ||||||||||
| WOOD, Jonathan Robin Geoffrey | Secretary | Rosewood Arrow Lane Hartley Wintney RG27 8LR Basingstoke Hampshire | British | 3560860001 | ||||||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | EC4M 9AF London One New Change United Kingdom |
| 48725320001 | ||||||||||
| ALLEN, Christopher David | Director | Parkway Deeside Industrial Park CH5 2NS Deeside 49 Flintshire | Isle Of Man | British | 261726780001 | |||||||||
| ALLEN, Jennifer Helen | Director | Suite 400 19087 Radnor, Pa 555 E. Lancaster Avenue United States | United States | American | 255326280001 | |||||||||
| BAILY, David | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire | The Netherlands | Irish | 160177290001 | |||||||||
| BECKER, Roger Paul | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | United States | American | 136281750001 | |||||||||
| BENNETT, John Jacob | Director | 6 Morris Road GU14 6HJ Farnborough Hampshire | British | 94578990001 | ||||||||||
| BLACKMORE, Steven Craig | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | United States | American | 129100160001 | |||||||||
| BROOKS, Derek | Director | Corinthian Close Hatch Warren RG22 4TN Basingstoke 38 Hampshire | England | British | 41360770002 | |||||||||
| CAMERON, Hugh Mcelhinney | Director | 1 Western Road Chandlers Ford SO53 5DL Eastleigh Hampshire | England | British | 90290540001 | |||||||||
| COOKE, Roger Anthony | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | Usa | Usa | 134747640001 | |||||||||
| CROWLEY, Daniel Joseph | Director | Suite 400 19087 Radnor, Pa 555 E. Lancaster Avenue United States | United States | American | 205119570004 | |||||||||
| DEWAR, Craig | Director | 3 Cheers Farm High Street Drayton OX14 4JW Abingdon Oxfordshire | British | 121710090002 | ||||||||||
| DOWNEY, Paul Jude | Director | 21404 Ne 67th Street Redmond Wa 98053 United States | United States | 132442340001 | ||||||||||
| DUBEY, Frank | Director | Cassatt Road Suite 210 19312 Berwyn 899 Pa United States | United States | French | 255356140001 | |||||||||
| FLETCHER, Douglas Paul | Director | 4445 Ferncroft Road Mercer Island Washington 98040 Usa | Usa | American | 137699350001 | |||||||||
| FOWLER, Peter Andrew | Director | 21 St. Thomas Street BS1 6JS Bristol Jordans Limited Corporate Administration England | United Kingdom | British | 241110830001 | |||||||||
| FRISBY, Jeffry Douglas | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | United States | United States | 177505450001 | |||||||||
| GEORGE, Peter | Director | 87th Street East Puyallup 17802 Washington Usa | Usa | American | 132877940001 |
Who are the persons with significant control of TRIUMPH AEROSPACE OPERATIONS UK, LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Triumph Group Inc. | Apr 06, 2016 | 899 Cassatt Road Berwyn Suite 210 Pennsylvania United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sbp Holdings Limited | Apr 06, 2016 | Deeside Industrial Park CH5 2NS Deeside 49 Parkway Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0