TRILLIUM FLOW SERVICES UK LIMITED
Overview
| Company Name | TRILLIUM FLOW SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00971289 |
| 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 TRILLIUM FLOW SERVICES UK LIMITED?
- Manufacture of pumps (28131) / Manufacturing
- Repair of machinery (33120) / Manufacturing
- Repair of other equipment (33190) / Manufacturing
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is TRILLIUM FLOW SERVICES UK LIMITED located?
| Registered Office Address | Britannia House Huddersfield Road HX5 9JR Elland West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRILLIUM FLOW SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEIR P.S.L. INTERNATIONAL LIMITED | Sep 17, 2018 | Sep 17, 2018 |
| P.S.L. INTERNATIONAL LIMITED | May 22, 1986 | May 22, 1986 |
| P S L ENGINEERING LIMITED | Jan 29, 1970 | Jan 29, 1970 |
What are the latest accounts for TRILLIUM FLOW SERVICES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRILLIUM FLOW SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for TRILLIUM FLOW SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Brayley as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||||||
Registration of charge 009712890011, created on Jan 07, 2025 | 12 pages | MR01 | ||||||||||
Registration of charge 009712890009, created on Dec 20, 2024 | 105 pages | MR01 | ||||||||||
Registration of charge 009712890010, created on Dec 20, 2024 | 69 pages | MR01 | ||||||||||
Satisfaction of charge 009712890007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 009712890008 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Statement of capital on Jan 17, 2022
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||
Appointment of Mr Matt Norris as a director on Aug 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Francois Verspecht as a director on Aug 06, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Trillium Flow Technologies Holdings Ltd as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TRILLIUM FLOW SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIORDAN, Christopher Joseph | Secretary | Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire England | 261548120001 | |||||||
| BRAYLEY, Steven | Director | Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire England | England | British | 263981990001 | |||||
| GALLACHER, David | Director | Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire England | Scotland | British | 260191120001 | |||||
| MITCHELL, Robert Stephen | Director | Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire England | England | British | 256725110001 | |||||
| NORRIS, Matthew Robert | Director | 20 Eastbourne Terrace W2 6LG London 11.10 England | England | British | 286012350001 | |||||
| CLARK, Walter James | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | 193238240001 | |||||||
| CREDLAND, Sharon | Secretary | 19 Nissen Place Crookston G53 7SE Glasgow | British | 7276940008 | ||||||
| KYLE, Gillian | Secretary | Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire England | 196523680001 | |||||||
| MCCAW, Frances Jean | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | 146793400001 | |||||||
| STEAD, Catherine Jane | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | 174068210001 | |||||||
| BURGESS, James Austin | Director | Flat 3 181 Old Brompton Road SW5 0AN London | British | 7276950002 | ||||||
| CAMERON, John | Director | 24 Dunchattan Grove KA10 7AT Troon Ayrshire | British | 7276960001 | ||||||
| COLES, Michael Charles | Director | 7 Bradwell Close DN18 5TA Barton Upon Humber South Humberside | British | 27803720001 | ||||||
| GRAY, Richard Lawrence | Director | 415 North Main Wellsville FOREIGN New York 14895 Usa | American | 27803730001 | ||||||
| HARDY, Mark William | Director | 20 Chalfield Close Keynsham BS31 1JZ Bristol | British | 58470990002 | ||||||
| KILLINGBECK, Martyn | Director | The Briars 64 Horkstow Road DN18 5DZ Barton Upon Humber North Lincolnshire | British | 28934740003 | ||||||
| MACTAGGART, Dugald | Director | 2 Redhall House Avenue EH14 1JJ Edinburgh | Scotland | British | 122048120005 | |||||
| MANNION, Michael Nicholas | Director | Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire England | England | British | 160671010001 | |||||
| MCCAW, Frances Jean | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | United Kingdom | British | 72968200001 | |||||
| MITCHELSON, Alan Wallace Fernie | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | United Kingdom | British | 108295790001 | |||||
| MONTGOMERY, James Alexander | Director | 19 Knollpark Drive Clarkston G76 7SY Glasgow | British | 4800001 | ||||||
| MORGAN, Christopher Findlay | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | Scotland | British | 150249080003 | |||||
| NEILSON, Andrew James | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | United States | British | 195963840001 | |||||
| PALMER, Christopher James | Director | Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire England | Scotland | British | 207017810001 | |||||
| RUDDOCK, Keith Andrew | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | Scotland | Irish | 204248640001 | |||||
| STEAD, Catherine Jane | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | Scotland | British | 98202980002 | |||||
| SYME, Peter Thomson | Director | Netherdale Mansfield Terrace KA3 4AE Dunlop Ayrshire | United Kingdom | British | 4850002 | |||||
| VANHEGAN, Graham William Corbett | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor United Kingdom | Scotland | British,American | 245911300001 | |||||
| VERSPECHT, Patrick Francois | Director | Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire England | France | Belgian | 260164610001 | |||||
| WALLACE, Steven David James | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Scotland | British | 246656810002 |
Who are the persons with significant control of TRILLIUM FLOW SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trillium Flow Technologies Holdings Ltd | May 14, 2019 | 5 Redwood Place East Kilbride G74 5PB Glasgow Westpoint House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Weir Group Holdings Limited | May 13, 2019 | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Weir Engineering Services Limited | Apr 06, 2016 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House (1st Floor) Scotland | Yes | ||||||||||
| |||||||||||||
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