UKBizDB.co.uk

THE TRIUMPH ROADSTER CLUB LIMITED

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

This company is commonly known as The Triumph Roadster Club Limited. The company was founded 15 years ago and was given the registration number 06673901. The firm's registered office is in TOWCESTER. You can find them at The Old Brew House, 2 Northampton Road Northampton Road, Litchborough, Towcester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE TRIUMPH ROADSTER CLUB LIMITED
Company Number:06673901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Old Brew House, 2 Northampton Road Northampton Road, Litchborough, Towcester, England, NN12 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brew House, 2 Northampton Road, Litchborough, Towcester, England, NN12 8JB

Secretary26 November 2017Active
The Old Brew House, 2 Northampton Road, Northampton Road, Litchborough, Towcester, England, NN12 8JB

Director17 November 2019Active
38, Deneway, Rowlands Gill, United Kingdom, NE39 1BD

Director22 November 2015Active
The Old Brew House, 2 Northampton Road, Northampton Road, Litchborough, Towcester, England, NN12 8JB

Director04 December 2018Active
The Old Brew House 2 Northampton Road, Northampton Road, Litchborough, Towcester, England, NN12 8JB

Director26 November 2017Active
15, Lower Hill Road, Epsom, England, KT19 8LS

Secretary15 August 2008Active
5, Chatsworth, Benfleet, United Kingdom, SS7 3BB

Director20 November 2011Active
9, Red House Close, Newton Longville, MK17 0AH

Director29 October 2008Active
15, Lower Hill Road, Epsom, England, KT19 8LS

Director29 October 2008Active
11, The Park, Carshalton, SM5 3BY

Director15 August 2008Active
Greenhayn, Coggeshall Road, Feering, Colchester, CO5 9QX

Director15 August 2008Active
South Park Lodge South Park, Sevenoaks, TN13 1EL

Director29 October 2008Active
Bank Farm, Pishill, Henley On Thames, England, RG9 6HS

Director29 October 2008Active
Rhiw Cottage, Sunbank, Llangollen, LL20 8EG

Director29 October 2008Active
The Stables, Park Farm, Raghill Road, Tatsfield, Westerham, Great Britain, TN16 2LS

Director29 October 2008Active
Greenhayn, Coggeshall Road, Feering, Colchester, CO5 9QX

Director22 November 2009Active
The Old Post Office, Somerton Road, North Aston, Bicester, OX25 6HX

Director29 October 2008Active
13, Walsingham Close, Luton, England, LU2 7AP

Director29 October 2008Active
15, South Court Road, Linslade, Leighton Buzzard, England, LU7 2QF

Director29 October 2008Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Change of constitution

Change constitution enactment.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-08-13Address

Change sail address company with old address new address.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download
2017-11-27Officers

Appoint person secretary company with name date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.