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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Brew House, 2 Northampton Road, Litchborough, Towcester, England, NN12 8JB | Secretary | 26 November 2017 | Active |
The Old Brew House, 2 Northampton Road, Northampton Road, Litchborough, Towcester, England, NN12 8JB | Director | 17 November 2019 | Active |
38, Deneway, Rowlands Gill, United Kingdom, NE39 1BD | Director | 22 November 2015 | Active |
The Old Brew House, 2 Northampton Road, Northampton Road, Litchborough, Towcester, England, NN12 8JB | Director | 04 December 2018 | Active |
The Old Brew House 2 Northampton Road, Northampton Road, Litchborough, Towcester, England, NN12 8JB | Director | 26 November 2017 | Active |
15, Lower Hill Road, Epsom, England, KT19 8LS | Secretary | 15 August 2008 | Active |
5, Chatsworth, Benfleet, United Kingdom, SS7 3BB | Director | 20 November 2011 | Active |
9, Red House Close, Newton Longville, MK17 0AH | Director | 29 October 2008 | Active |
15, Lower Hill Road, Epsom, England, KT19 8LS | Director | 29 October 2008 | Active |
11, The Park, Carshalton, SM5 3BY | Director | 15 August 2008 | Active |
Greenhayn, Coggeshall Road, Feering, Colchester, CO5 9QX | Director | 15 August 2008 | Active |
South Park Lodge South Park, Sevenoaks, TN13 1EL | Director | 29 October 2008 | Active |
Bank Farm, Pishill, Henley On Thames, England, RG9 6HS | Director | 29 October 2008 | Active |
Rhiw Cottage, Sunbank, Llangollen, LL20 8EG | Director | 29 October 2008 | Active |
The Stables, Park Farm, Raghill Road, Tatsfield, Westerham, Great Britain, TN16 2LS | Director | 29 October 2008 | Active |
Greenhayn, Coggeshall Road, Feering, Colchester, CO5 9QX | Director | 22 November 2009 | Active |
The Old Post Office, Somerton Road, North Aston, Bicester, OX25 6HX | Director | 29 October 2008 | Active |
13, Walsingham Close, Luton, England, LU2 7AP | Director | 29 October 2008 | Active |
15, South Court Road, Linslade, Leighton Buzzard, England, LU7 2QF | Director | 29 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Change of constitution | Change constitution enactment. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Address | Change sail address company with old address new address. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2017-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Officers | Termination secretary company with name termination date. | Download |
2017-11-27 | Officers | Appoint person secretary company with name date. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.