UKBizDB.co.uk

T. R. OWNERS CLUB LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T. R. Owners Club Limited(the). The company was founded 43 years ago and was given the registration number 01499634. The firm's registered office is in DIDCOT. You can find them at 1b Hawksworth, Southmead Industrial Park, Didcot, Oxfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:T. R. OWNERS CLUB LIMITED(THE)
Company Number:01499634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1b Hawksworth, Southmead Industrial Park, Didcot, Oxfordshire, OX11 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Carlton Avenue, Darley Dale, Matlock, England, DE4 2HW

Director02 October 2014Active
17, Bondgate, Castle Donington, Derby, England, DE74 2NS

Director06 November 2016Active
1b Hawksworth, Southmead Industrial Park, Didcot, OX11 7HR

Director05 November 2017Active
1b Hawksworth, Southmead Industrial Park, Didcot, OX11 7HR

Director16 March 2024Active
The Old Coach House, Coldharbour Wood, London Road, Rake, Liss, GU33 7JJ

Secretary-Active
1 Hillcrest Avenue, Halesowen, B63 2PR

Secretary05 November 2006Active
Holmlea, Middle Road Wildmoor, Bromsgrove, B61 0BS

Secretary30 November 1997Active
The Bungalow, Green Lane, Boxted, Colchester, CO7 7PE

Director21 November 2004Active
9 Naunton Close, Selly Oak, Birmingham, B29 4DX

Director-Active
36, Derby Road, Southport, England, PR9 0TY

Director02 October 2014Active
47 Chorley Lane, Charnock Richard, Chorley, PR7 5EP

Director26 April 1998Active
Old Police House, St. Mary Bourne, Andover, England, SP11 6AR

Director02 October 2014Active
Greenhill Farm, Morton Bagot, Studley, England, B80 7EL

Director08 June 2016Active
65, Wood Lane, Gedling, Nottingham, England, NG4 4AD

Director06 November 2016Active
94, Hitherbroom Road, Hayes, England, UB3 3AF

Director06 November 2016Active
94, Hitherbroom Road, Hayes, England, UB3 3AF

Director02 November 2014Active
1b Hawksworth, Southmead Industrial Park, Didcot, OX11 7HR

Director25 November 2018Active
Hollybush Cottage Gaunton Bank, Norbury, Whitchurch, SY13 4PW

Director-Active
Boston House, Firs Avenue, Rippon, HG4 1NJ

Director-Active
Burwood, Mayfair Road, Ipplepen, Newton Abbot, England, TQ12 5RN

Director06 November 2016Active
47, Broomfield Drive, Alderholt, Fordingbridge, England, SP6 3HY

Director02 October 2014Active
The Old Coach House, Coldharbour Wood, London Road, Rake, Liss, GU33 7JJ

Director-Active
1b Hawksworth, Southmead Industrial Park, Didcot, OX11 7HR

Director25 November 2018Active
Greenways, Cheadle Road, Cheddleton, Leek, England, ST13 7HW

Director02 October 2014Active
9 Long Furlong, Alrewas, Burton On Trent, DE13 7EF

Director-Active
Ipacabang, Blooden Hill, Weston Super Mare, BS21 9JU

Director-Active
1, Hillcrest Avenue, Halesowen, England, B63 2PR

Director02 October 2014Active
Holmlea, Middle Road Wildmoor, Bromsgrove, B61 0BS

Director28 November 1993Active
1b Hawksworth, Southmead Industrial Park, Didcot, OX11 7HR

Director25 November 2018Active
12, Park Road, High Barnet, Barnet, England, EN5 5SQ

Director02 November 2014Active
The Brambles, Synwell Lane, Wotton Under Edge, GL12 7HQ

Director03 November 2002Active
1b Hawksworth, Southmead Industrial Park, Didcot, OX11 7HR

Director25 November 2018Active
Tall Pines, 26b Waverley Drive, Camberley, England, GU15 2DP

Director24 January 2016Active
22, Whitmore Close, Owlsmoor, Sandhurst, England, GU47 0SE

Director02 November 2014Active
1b Hawksworth, Southmead Industrial Park, Didcot, OX11 7HR

Director03 August 2017Active

People with Significant Control

Mr Phiip Tucker
Notified on:06 November 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Fernlea, Park Hill, Newton Abbot, England, TQ12 5TU
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Change of name

Certificate change of name company.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Change account reference date company current shortened.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-02-15Incorporation

Memorandum articles.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Incorporation

Memorandum articles.

Download
2019-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.