ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Triumph Twin Spares Ltd

Triumph Twin Spares Ltd is an active company incorporated on 8 February 2006 with the registered office located in Brentwood, Essex. Triumph Twin Spares Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05702346
Private limited company
Age
19 years
Incorporated 8 February 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (8 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (3 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Clare House Warley Road
Great Warley
Brentwood
CM13 3HT
England
Address changed on 15 Feb 2022 (3 years ago)
Previous address was 5 Margaret Road Romford Essex RM2 5SH
Telephone
01277230221
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Nov 1963
Director • PSC • British • Lives in England • Born in Mar 1961
Director • British • Lives in England • Born in Sep 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hopscotch Day Nursery (Essex) Limited
Elizabeth Mary Francis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£60.73K
Increased by £60.73K (%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£76.5K
Decreased by £36.9K (-33%)
Total Liabilities
-£76.33K
Decreased by £35.95K (-32%)
Net Assets
£176
Decreased by £946 (-84%)
Debt Ratio (%)
100%
Increased by 0.76% (+1%)
Latest Activity
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Dec 2023
Micro Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 22 Dec 2022
Micro Accounts Submitted
2 Years 8 Months Ago on 20 Dec 2022
Registered Address Changed
3 Years Ago on 15 Feb 2022
Confirmation Submitted
3 Years Ago on 17 Dec 2021
Micro Accounts Submitted
3 Years Ago on 16 Dec 2021
Miss Ellinor Louise Francis Appointed
4 Years Ago on 1 Apr 2021
Get Credit Report
Discover Triumph Twin Spares Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 December 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Statement of capital following an allotment of shares on 5 January 2018
Submitted on 15 Jan 2024
Confirmation statement made on 17 December 2023 with no updates
Submitted on 22 Dec 2023
Micro company accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 17 December 2022 with no updates
Submitted on 22 Dec 2022
Micro company accounts made up to 31 March 2022
Submitted on 20 Dec 2022
Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH to Clare House Warley Road Great Warley Brentwood CM13 3HT on 15 February 2022
Submitted on 15 Feb 2022
Confirmation statement made on 17 December 2021 with no updates
Submitted on 17 Dec 2021
Micro company accounts made up to 31 March 2021
Submitted on 16 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year