Trillium Flow Technologies Uk Limited

General information

Name:

Trillium Flow Technologies Uk Ltd

Office Address:

Britannia House Huddersfield Road HX5 9JR Elland Halifax

Number: 00869208

Incorporation date: 1966-01-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trillium Flow Technologies Uk is a business with it's headquarters at HX5 9JR Elland Halifax at Britannia House. This business was set up in 1966 and is registered under the registration number 00869208. This business has been on the UK market for 58 years now and its last known status is active. This company switched its business name already two times. Up till 2019 it has provided the services it specializes in as Weir Valves & Controls Uk but currently it is registered under the business name Trillium Flow Technologies Uk Limited. This business's declared SIC number is 32990 which means Other manufacturing n.e.c.. Trillium Flow Technologies Uk Ltd reported its account information for the period that ended on 2022-12-31. The firm's most recent annual confirmation statement was released on 2023-07-12.

The firm works in retail industry. Its FHRSID is 80557. It reports to Calderdale and its last food inspection was carried out on October 16, 2019 in Brittania House, Ainleys Ind E, Calderdale, HX5 9JR. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Within the following company, the majority of director's duties up till now have been executed by Matthew N., Steven B., Robert M. and Christopher R.. When it comes to these four managers, Christopher R. has been with the company for the longest period of time, having become one of the many members of directors' team 8 years ago. What is more, the managing director's assignments are often supported by a secretary - Christopher R., who was chosen by the company in August 2019.

  • Previous company's names
  • Trillium Flow Technologies Uk Limited 2019-08-19
  • Weir Valves & Controls Uk Limited 2002-09-04
  • Hopkinsons Limited 1966-01-18

Company staff

Matthew N.

Role: Director

Appointed: 06 August 2021

Latest update: 22 March 2024

Steven B.

Role: Director

Appointed: 01 November 2019

Latest update: 22 March 2024

Christopher R.

Role: Secretary

Appointed: 16 August 2019

Latest update: 22 March 2024

Robert M.

Role: Director

Appointed: 25 March 2019

Latest update: 22 March 2024

Christopher R.

Role: Director

Appointed: 16 November 2016

Latest update: 22 March 2024

People with significant control

The companies with significant control over this firm are as follows: Trillium Flow Technologies Holdings Limited owns over 3/4 of company shares. This business can be reached in Glasgow at Fourth Floor, 20 Waterloo Street, G2 6BD and was registered as a PSC under the reg no Sc602583.

Trillium Flow Technologies Holdings Limited
Address: Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street, Glasgow, G2 6BD, Scotland
Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc602583
Notified on 14 May 2019
Nature of control:
over 3/4 of shares
Weir Group Holdings Limited
Address: 10th Floor 1 West Regent Street, Glasgow, G2 1RW, United Kingdom
Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc187227
Notified on 13 May 2019
Ceased on 14 May 2019
Nature of control:
over 3/4 of shares
The Weir Group Plc
Address: 1 West Regent Street, Glasgow, G2 1RW, Scotland
Legal authority Scots Law
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc002934
Notified on 6 April 2016
Ceased on 13 May 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023

Weir Valves & Controls UK food hygiene ratings

Retailers - other address

Address

Brittania House, Ainleys Ind E, Ainley Bottom, Elland

Suburb

Ainley Top

City

Calderdale

District

Yorkshire and the Humber

State

England

Post code

HX5 9JR

Food rating: exempt

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (34 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
58
Company Age

Similar companies nearby

Closest companies