Triumph International Limited SWINDON


Triumph International started in year 1954 as Private Limited Company with registration number 00536483. The Triumph International company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Swindon at Arkwright Road. Postal code: SN25 5BE.

The company has 2 directors, namely Elizabeth M., Marika K.. Of them, Marika K. has been with the company the longest, being appointed on 1 August 2016 and Elizabeth M. has been with the company for the least time - from 1 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Triumph International Limited Address / Contact

Office Address Arkwright Road
Office Address2 Groundwell
Town Swindon
Post code SN25 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00536483
Date of Incorporation Tue, 3rd Aug 1954
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 01 December 2021

Marika K.

Position: Director

Appointed: 01 August 2016

Jody H.

Position: Director

Appointed: 01 December 2021

Resigned: 15 December 2023

Sheila H.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2016

Christian F.

Position: Director

Appointed: 01 June 2013

Resigned: 31 July 2014

Carol B.

Position: Director

Appointed: 01 June 2013

Resigned: 31 July 2014

Oliver F.

Position: Director

Appointed: 01 October 2011

Resigned: 30 April 2012

Neville H.

Position: Director

Appointed: 01 October 2011

Resigned: 30 September 2016

Noreen G.

Position: Director

Appointed: 01 October 2011

Resigned: 24 November 2013

Neville H.

Position: Secretary

Appointed: 19 July 2010

Resigned: 30 September 2016

Leonardo I.

Position: Director

Appointed: 01 May 2008

Resigned: 30 June 2012

Lassi H.

Position: Director

Appointed: 01 September 2007

Resigned: 20 October 2010

Stephen H.

Position: Secretary

Appointed: 27 June 2005

Resigned: 19 July 2010

Richard L.

Position: Director

Appointed: 01 August 2004

Resigned: 12 June 2009

Jacqueline B.

Position: Secretary

Appointed: 01 July 2000

Resigned: 27 June 2005

David H.

Position: Director

Appointed: 21 October 1992

Resigned: 28 September 2007

Wolfgang S.

Position: Director

Appointed: 22 June 1991

Resigned: 14 May 2008

Kenneth P.

Position: Secretary

Appointed: 22 June 1991

Resigned: 01 July 2000

Herbert B.

Position: Director

Appointed: 22 June 1991

Resigned: 27 August 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Triumph Universa Ag from Bad Zurzach, Switzerland. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Triumph Universa Ag

6 Triumphweg, 5330, Bad Zurzach, Switzerland

Legal authority Swiss Code Of Obligations
Legal form Limited
Country registered Switzerland
Place registered Register Of Commerce Of The Canton Aargau
Registration number Che-105.829.615
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, December 2023
Free Download (33 pages)

Company search

Advertisements