Company NameTriumph Aerospace Systems Group - UK Ltd
Company StatusActive
Company Number06804423
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Joseph Crowley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RolePresident And Ceo Of Triumph Group Inc
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameMr James Francis McCabe Jr.
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameJennifer Helen Allen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleSenior Vice President, General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Secretary NameJennifer Helen Allen
StatusCurrent
Appointed31 December 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameMr Richard Crosby Ill
Date of BirthMay 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2009(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address3 Manchester Court
Berwyn
Pa 19312
United States
Secretary NameMr John Beckley Wright Ii
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address899 Cassatt Road #210
Berwyn
Pa
19312
Director NameMosheh David Kornblatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2012(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJordans Limited Corporate Administration 21 St Tho
Bristol
BS1 6JS
Director NameMr Jeffry Douglas Frisby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJordans Limited Corporate Administration 21 St Tho
Bristol
BS1 6JS
Director NameJohn Beckley Wright Ii
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2012(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address899 Cassatt Road #210
Berwyn
Pa
19312
Director NameMr Jeffrey L McRae
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 210 899 Cassatt Road
Berwyn
Pa 19312
United States
Director NameMr Richard Crosby Ill
Date of BirthMay 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2015(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 2016)
RolePresident And Ceo Of Triumph Group
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS

Contact

Websitetriumphgroup.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address49 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Triumph Group Acquisition Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£3,286,000
Cash£1,000
Current Liabilities£3,986,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
30 January 2024Change of details for Triumph Group, Inc. as a person with significant control on 21 April 2023 (2 pages)
14 January 2024Accounts for a small company made up to 31 March 2023 (14 pages)
4 January 2024Secretary's details changed for Jennifer Helen Allen on 21 April 2023 (1 page)
4 January 2024Director's details changed for Daniel Joseph Crowley on 21 April 2023 (2 pages)
3 January 2024Director's details changed for Jennifer Helen Allen on 21 April 2023 (2 pages)
3 January 2024Director's details changed for Mr James Francis Mccabe Jr. on 21 April 2023 (2 pages)
11 April 2023Full accounts made up to 31 March 2022 (14 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (15 pages)
10 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
20 December 2021Registered 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 20 December 2021 (1 page)
29 April 2021Accounts for a small company made up to 31 March 2020 (20 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2018 (21 pages)
2 January 2020Amended full accounts made up to 31 March 2017 (22 pages)
2 January 2020Full accounts made up to 31 March 2019 (21 pages)
28 June 2019Register inspection address has been changed to Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
28 June 2019Register(s) moved to registered inspection location Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
21 June 2019Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 21 June 2019 (1 page)
20 June 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Appointment of Jennifer Helen Allen as a secretary on 31 December 2018 (2 pages)
13 February 2019Termination of appointment of John Beckley Wright Ii as a director on 31 December 2018 (1 page)
13 February 2019Appointment of Jennifer Helen Allen as a director on 31 December 2018 (2 pages)
13 February 2019Termination of appointment of John Beckley Wright Ii as a secretary on 31 December 2018 (1 page)
13 February 2019Director's details changed for Jennifer Helen Allen on 31 December 2018 (2 pages)
18 April 2018Full accounts made up to 31 March 2017 (21 pages)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 April 2017Director's details changed for Daniel Joseph Crowley on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Daniel Joseph Crowley on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages)
19 April 2017Secretary's details changed for Mr John Beckley Wright Ii on 19 April 2017 (1 page)
19 April 2017Secretary's details changed for Mr John Beckley Wright Ii on 19 April 2017 (1 page)
19 April 2017Director's details changed for John Beckley Wright Ii on 19 April 2017 (2 pages)
19 April 2017Director's details changed for John Beckley Wright Ii on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages)
7 April 2017Full accounts made up to 31 March 2016 (20 pages)
7 April 2017Full accounts made up to 31 March 2016 (20 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
21 September 2016Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages)
20 September 2016Termination of appointment of Jeffrey L Mcrae as a director on 6 September 2016 (1 page)
20 September 2016Termination of appointment of Jeffrey L Mcrae as a director on 6 September 2016 (1 page)
12 April 2016Full accounts made up to 31 March 2015 (17 pages)
12 April 2016Full accounts made up to 31 March 2015 (17 pages)
22 February 2016Director's details changed for John Beckley Wright 11 on 22 February 2016 (2 pages)
22 February 2016Director's details changed for John Beckley Wright 11 on 22 February 2016 (2 pages)
12 February 2016Appointment of Daniel Joseph Crowley as a director on 14 January 2016 (3 pages)
12 February 2016Appointment of Daniel Joseph Crowley as a director on 14 January 2016 (3 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,001
(6 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,001
(6 pages)
2 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,001.00
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,001.00
(4 pages)
28 January 2016Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (2 pages)
28 January 2016Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (2 pages)
15 June 2015Appointment of Richard Crossby Ill as a director on 29 May 2015 (3 pages)
15 June 2015Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages)
15 June 2015Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages)
15 June 2015Appointment of Richard Crossby Ill as a director on 29 May 2015 (3 pages)
2 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
2 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Full accounts made up to 31 March 2014 (17 pages)
19 May 2015Full accounts made up to 31 March 2014 (17 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Appointment of Jeffrey L Mcrae as a director on 12 November 2014 (3 pages)
20 November 2014Termination of appointment of Mosheh David Kornblatt as a director on 12 November 2014 (2 pages)
20 November 2014Appointment of Jeffrey L Mcrae as a director on 12 November 2014 (3 pages)
20 November 2014Termination of appointment of Mosheh David Kornblatt as a director on 12 November 2014 (2 pages)
28 March 2014Full accounts made up to 31 March 2013 (15 pages)
28 March 2014Full accounts made up to 31 March 2013 (15 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(6 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(6 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
8 February 2013Full accounts made up to 31 March 2012 (15 pages)
8 February 2013Full accounts made up to 31 March 2012 (15 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Appointment of John Wright as a director (3 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Appointment of Mosheh David Kornblatt as a director (3 pages)
22 November 2012Appointment of Jeffry Frisby as a director (3 pages)
22 November 2012Termination of appointment of Richard Crosby Ill as a director (2 pages)
22 November 2012Termination of appointment of Richard Crosby Ill as a director (2 pages)
22 November 2012Appointment of Mosheh David Kornblatt as a director (3 pages)
22 November 2012Appointment of John Wright as a director (3 pages)
22 November 2012Appointment of Jeffry Frisby as a director (3 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 June 2011Group of companies' accounts made up to 31 March 2010 (16 pages)
15 June 2011Group of companies' accounts made up to 31 March 2010 (16 pages)
8 June 2011Annual return made up to 28 January 2011 (14 pages)
8 June 2011Annual return made up to 28 January 2011 (14 pages)
26 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
26 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
29 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (13 pages)
29 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (13 pages)
9 February 2009Memorandum and Articles of Association (14 pages)
9 February 2009Memorandum and Articles of Association (14 pages)
3 February 2009Director's change of particulars / richard crosby iii / 03/02/2009 (1 page)
3 February 2009Director's change of particulars / richard crosby iii / 03/02/2009 (1 page)
28 January 2009Incorporation (18 pages)
28 January 2009Incorporation (18 pages)