About

Registered Number: 02491252
Date of Incorporation: 10/04/1990 (34 years ago)
Company Status: Active
Registered Address: 4-6 Poplar Court, 60 Union Street Bridgtown, Cannock, Staffordshire, WS11 0BY

 

Triumph Commercial Services Ltd was registered on 10 April 1990 and are based in Cannock, it has a status of "Active". We don't currently know the number of employees at the company. Triumph Commercial Services Ltd has 11 directors listed as Keeley, Christopher, Keeley, Laura Anne, Keeley, Michelle, Keeley, Scott, Bowen, Duncan, Bowen, Elaine Joyce, Geddes, Sean, Treble, Angela, Treble, Anthony Reginald, Wall, Jacqueline, Woods, Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELEY, Christopher 17 March 2020 - 1
KEELEY, Laura Anne 12 January 2004 - 1
KEELEY, Michelle 17 March 2020 - 1
KEELEY, Scott 15 January 2001 - 1
BOWEN, Duncan 12 January 2004 12 May 2006 1
BOWEN, Elaine Joyce 15 June 2000 12 May 2006 1
GEDDES, Sean 01 February 2011 31 May 2011 1
TREBLE, Angela N/A 02 April 1993 1
TREBLE, Anthony Reginald N/A 20 January 1993 1
WALL, Jacqueline 10 May 2006 30 January 2007 1
WOODS, Brian 10 March 1993 15 January 2001 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AP01 - Appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 04 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
TM01 - Termination of appointment of director 02 June 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 22 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 10 March 2011
AP01 - Appointment of director 08 March 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 16 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 12 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
169 - Return by a company purchasing its own shares 13 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
AA - Annual Accounts 21 March 2006
RESOLUTIONS - N/A 24 October 2005
RESOLUTIONS - N/A 24 October 2005
123 - Notice of increase in nominal capital 24 October 2005
363a - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
AA - Annual Accounts 20 December 2004
363a - Annual Return 25 November 2004
363a - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 04 December 2003
363a - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
287 - Change in situation or address of Registered Office 16 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 06 April 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 05 September 2000
287 - Change in situation or address of Registered Office 23 August 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 21 March 2000
287 - Change in situation or address of Registered Office 24 September 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 07 September 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 11 May 1998
CERTNM - Change of name certificate 15 April 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 06 May 1997
363s - Annual Return 29 March 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 12 June 1995
RESOLUTIONS - N/A 22 July 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 22 July 1994
RESOLUTIONS - N/A 09 May 1994
288 - N/A 17 January 1994
363b - Annual Return 14 January 1994
288 - N/A 15 July 1993
287 - Change in situation or address of Registered Office 02 July 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 13 April 1992
AA - Annual Accounts 01 October 1991
363a - Annual Return 19 April 1991
287 - Change in situation or address of Registered Office 25 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1990
288 - N/A 19 June 1990
288 - N/A 15 June 1990
288 - N/A 17 May 1990
287 - Change in situation or address of Registered Office 25 April 1990
NEWINC - New incorporation documents 10 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.