TRIUMPH STRUCTURES INTERNATIONAL, LTD.

TRIUMPH STRUCTURES INTERNATIONAL, LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRIUMPH STRUCTURES INTERNATIONAL, LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06207544
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIUMPH STRUCTURES INTERNATIONAL, LTD.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRIUMPH STRUCTURES INTERNATIONAL, LTD. located?

    Registered Office Address
    49 Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIUMPH STRUCTURES INTERNATIONAL, LTD.?

    Previous Company Names
    Company NameFromUntil
    PRIMUS (UK) HOLDINGS LIMITEDApr 10, 2007Apr 10, 2007

    What are the latest accounts for TRIUMPH STRUCTURES INTERNATIONAL, LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TRIUMPH STRUCTURES INTERNATIONAL, LTD.?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for TRIUMPH STRUCTURES INTERNATIONAL, LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jennifer Helen Allen as a secretary on Nov 07, 2025

    1 pagesTM02

    Termination of appointment of Jennifer Helen Allen as a director on Nov 07, 2025

    1 pagesTM01

    Appointment of Mr Ryan Thomas Cosgrove as a director on Nov 10, 2025

    2 pagesAP01

    Appointment of Mr Ryan Thomas Cosgrove as a secretary on Nov 10, 2025

    2 pagesAP03

    Appointment of Mr Joseph John Lucas as a director on Oct 24, 2025

    2 pagesAP01

    Termination of appointment of Daniel Joseph Crowley as a director on Oct 22, 2025

    1 pagesTM01

    Termination of appointment of James Francis Mccabe Jr. as a director on Oct 22, 2025

    1 pagesTM01

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Notification of Triumph Controls - Uk, Ltd. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Triumph Group Inc. as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Director's details changed for Mr Daniel Joseph Crowley on Apr 21, 2023

    2 pagesCH01

    Secretary's details changed for Jennifer Helen Allen on Apr 21, 2023

    1 pagesCH03

    Director's details changed for Mr James Francis Mccabe Jr. on Apr 21, 2023

    2 pagesCH01

    Director's details changed for Jennifer Helen Allen on Apr 21, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on Dec 20, 2021

    1 pagesAD01

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of TRIUMPH STRUCTURES INTERNATIONAL, LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGROVE, Ryan Thomas
    Suite 400
    PA 19807 Radnor
    555 E. Lancaster Avenue
    United States
    Secretary
    Suite 400
    PA 19807 Radnor
    555 E. Lancaster Avenue
    United States
    342730790001
    COSGROVE, Ryan Thomas
    Suite 400
    PA 19807 Radnor
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    PA 19807 Radnor
    555 E. Lancaster Avenue
    United States
    United StatesAmerican342730280001
    LUCAS, Joseph John
    E. Lancaster Avenue
    Suite 400
    Mason
    555
    Oh, 45040
    United States
    Director
    E. Lancaster Avenue
    Suite 400
    Mason
    555
    Oh, 45040
    United States
    United StatesAmerican341907190001
    ALLEN, Jennifer Helen
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Secretary
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    256290440001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    EDELSTYN, Paul
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Secretary
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    163328990001
    MAYHEAD, Peter Michael
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Secretary
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    163329220001
    PETERS, Sheila
    146 Hollybush Street
    Plaistow
    E13 9EB London
    Secretary
    146 Hollybush Street
    Plaistow
    E13 9EB London
    British104390110001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02540309
    48725320001
    ALLEN, Jennifer Helen
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    United StatesAmerican255326280001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritish38963210007
    BECKER, Roger Paul
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesAmerican136281750001
    BLACKMORE, Steven Craig
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesAmerican129100160001
    COOKE, Roger Anthony
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    UsaUsa134747640001
    CROWLEY, Daniel Joseph
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    United StatesAmerican205119570004
    FLETCHER, Douglas Paul
    Ferncroft Road
    Mercer Road
    4445
    Washington 98040
    Usa
    Director
    Ferncroft Road
    Mercer Road
    4445
    Washington 98040
    Usa
    UsaAmerican137699350001
    FRISBY, Jeffry Douglas
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    UsaAmerican173858180001
    HAGEL, Shawn Rene
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesAmerican133366200001
    HOOVER, Jim
    Bellevue Way Ne
    Suite 200
    Bellevue
    610
    Washington 98004
    United States
    Director
    Bellevue Way Ne
    Suite 200
    Bellevue
    610
    Washington 98004
    United States
    United StatesUnited States121538520003
    ILL, Richard Crosby, Mr.
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    UsaUnited States198535140001
    KORNBLATT, Mosheh David
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesUnited States178733000001
    MAYHEAD, Peter Michael
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United KingdomBritish69045760002
    MCCABE JR., James Francis
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    United StatesAmerican214622290001
    MCRAE, Jeffrey L
    899 Cassatt Road
    Berwyn
    Suite 210
    Pa19312
    Usa
    Director
    899 Cassatt Road
    Berwyn
    Suite 210
    Pa19312
    Usa
    UsaAmerican191764130001
    PATTEE, Russell Scott
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesAmerican132606280001
    SMITH, Mike
    Bellevue Way Ne
    Suite 200
    Bellevue
    610
    Washington 98004
    Usa
    Director
    Bellevue Way Ne
    Suite 200
    Bellevue
    610
    Washington 98004
    Usa
    UsaAmerican159916360001
    SNOWDEN, Joseph Irvin
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    UsaAmerican162759030001
    TAYLOR, Rowan Gregory Paxton
    49 Gerrish Lane
    New Canaan
    06840 Connecticut
    Usa
    Director
    49 Gerrish Lane
    New Canaan
    06840 Connecticut
    Usa
    United StatesAmerican205985050001
    THOMAS, Marylou
    899 Cassatt Road
    Suite 210
    Berwyn
    Pennsylvania 19312
    Usa
    Director
    899 Cassatt Road
    Suite 210
    Berwyn
    Pennsylvania 19312
    Usa
    Washington UsaAmerican184102380001
    WARREN, Michael Jonathan
    26 Copley Road
    Larchmont
    10538 New York
    Usa
    Director
    26 Copley Road
    Larchmont
    10538 New York
    Usa
    UsaUnited States121538640001
    WRIGHT II, John Beckley
    Cassatt Road #210
    19312 Berwyn
    899
    Pa
    United States
    Director
    Cassatt Road #210
    19312 Berwyn
    899
    Pa
    United States
    United StatesAmerican137442450001

    Who are the persons with significant control of TRIUMPH STRUCTURES INTERNATIONAL, LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triumph Group Inc.
    899 Cassatt Road
    Berwyn
    Suite 210
    Pennsylvania
    United States
    Apr 06, 2016
    899 Cassatt Road
    Berwyn
    Suite 210
    Pennsylvania
    United States
    Yes
    Legal FormUsa Limited Company
    Legal AuthorityUsa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Triumph Controls - Uk, Ltd.
    Deeside Industrial Park
    CH5 2NS Deeside
    49 Parkway
    Flintshire
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    CH5 2NS Deeside
    49 Parkway
    Flintshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies Register For England And Wales
    Registration Number06804329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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