Triumph Foodservice Limited BROMLEY


Founded in 2014, Triumph Foodservice, classified under reg no. 09173696 is a active - proposal to strike off company. Currently registered at 165b Ravensbourne Avenue BR2 0AY, Bromley the company has been in the business for ten years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Friday 31st August 2018. Since Tuesday 5th April 2016 Triumph Foodservice Limited is no longer carrying the name Triumph Logistics.

Triumph Foodservice Limited Address / Contact

Office Address 165b Ravensbourne Avenue
Office Address2 Shortlands
Town Bromley
Post code BR2 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09173696
Date of Incorporation Wed, 13th Aug 2014
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st August
Company age 10 years old
Account next due date Sun, 31st May 2020 (1427 days after)
Account last made up date Fri, 31st Aug 2018
Next confirmation statement due date Sat, 10th Oct 2020 (2020-10-10)
Last confirmation statement dated Thu, 29th Aug 2019

Company staff

Jijan U.

Position: Director

Appointed: 13 August 2014

Sarah C.

Position: Director

Appointed: 06 April 2016

Resigned: 25 February 2024

Sarah C.

Position: Director

Appointed: 13 August 2014

Resigned: 31 December 2014

Rahmat U.

Position: Director

Appointed: 13 August 2014

Resigned: 31 December 2014

Sarah C.

Position: Secretary

Appointed: 13 August 2014

Resigned: 16 March 2015

Suhail C.

Position: Director

Appointed: 13 August 2014

Resigned: 21 August 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Jijan U. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah C. This PSC and has 25-50% voting rights.

Jijan U.

Notified on 26 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah C.

Notified on 6 April 2016
Ceased on 25 February 2024
Nature of control: 25-50% voting rights

Company previous names

Triumph Logistics April 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-31
Balance Sheet
Cash Bank On Hand2 3092 72620 050 
Current Assets12 00732 86841 43822 651
Debtors1 05917 7665 679 
Net Assets Liabilities11 63320 52819 131-2 818
Other Debtors 155155 
Property Plant Equipment7847 7155 056 
Total Inventories8 63912 37615 709 
Cash Bank In Hand2 309   
Net Assets Liabilities Including Pension Asset Liability11 633   
Stocks Inventory8 639   
Tangible Fixed Assets784   
Reserves/Capital
Called Up Share Capital150   
Profit Loss Account Reserve11 483   
Other
Accumulated Depreciation Impairment Property Plant Equipment2612 9205 579 
Additions Other Than Through Business Combinations Property Plant Equipment 9 590  
Bank Overdrafts  39 333 
Corporation Tax Payable2 6756 484  
Creditors1 1588 64027 983-13 762
Fixed Assets  5 0566 602
Increase From Depreciation Charge For Year Property Plant Equipment 2 6592 659 
Net Current Assets Liabilities10 84924 22813 45536 413
Other Creditors-1 201-7 905-29 536 
Other Taxation Social Security Payable-316-233  
Property Plant Equipment Gross Cost1 04510 63510 635 
Taxation Social Security Payable 6 2518 866 
Total Assets Less Current Liabilities11 63331 94318 51143 015
Trade Creditors Trade Payables 10 2949 320 
Trade Debtors Trade Receivables1 05917 6115 524 
Amount Specific Advance Or Credit Directors 7 906  
Amount Specific Advance Or Credit Made In Period Directors 7 906  
Capital Employed11 633   
Creditors Due Within One Year1 158   
Par Value Share1   
Share Capital Allotted Called Up Paid150   
Tangible Fixed Assets Additions1 045   
Tangible Fixed Assets Cost Or Valuation1 045   
Tangible Fixed Assets Depreciation261   
Tangible Fixed Assets Depreciation Charged In Period261   
Value Shares Allotted Increase Decrease During Period150   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
Free Download (1 page)

Company search

Advertisements