UKBizDB.co.uk

TRIUMPH MOTORCYCLES LIMITED

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

This company is commonly known as Triumph Motorcycles Limited. The company was founded 40 years ago and was given the registration number 01735844. The firm's registered office is in SWADLINCOTE. You can find them at Ashby Road, Measham, Swadlincote, Derbyshire. This company's SIC code is 30910 - Manufacture of motorcycles.

Company Information

Name:TRIUMPH MOTORCYCLES LIMITED
Company Number:01735844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30910 - Manufacture of motorcycles

Office Address & Contact

Registered Address:Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashby Road, Measham, Swadlincote, DE12 7JP

Secretary29 February 1992Active
Ashby Road, Measham, Swadlincote, DE12 7JP

Director-Active
Triumph Motorcycles Limited, Normandy Way, Hinckley, England, LE10 3BZ

Director31 March 2011Active
101, Desford Road, Newbold Verdon, Leicester, England, LE9 9LG

Director-Active
Triumph Motorcycles Limited, Dodwells Road, Hinckley, England, LE10 3BZ

Director01 February 2016Active
Gannawag Gate, Gannaway, Norton Lindsey, Warwick, CV35 8JT

Director06 August 2009Active
Triumph Motorcycles Limited, Normandy Way, Hinckley, England, LE10 3BZ

Director29 August 2016Active
20 Rydal Gardens, Ashby De La Zouch, LE65 1FJ

Director22 February 2000Active
Triumph Motorcycles Limited, Normandy Way, Hinckley, England, LE10 3BZ

Director04 July 2016Active
Triumph Motorcycles Limited, Normandy Way, Hinckley, England, LE10 3BZ

Director31 March 2011Active
Ashby Road, Measham, Swadlincote, DE12 7JP

Director08 April 2013Active
38 Allison Gardens, Beeston, Nottingham, NG9 5DG

Secretary-Active
225 Derby Road, Beeston, Nottingham, NG9 3AZ

Director-Active
32 Almond Way, Lutterworth, LE17 4XJ

Director-Active
29 Lower Drive, Besford, Worcester, WR8 9AH

Director06 August 2009Active
Triumph Motorcycles Limited, Normandy Way, Hinckley, England, LE10 3BZ

Director31 March 2011Active
The White House, Barton Road, Congerstone, CV13 6NB

Director22 February 2000Active

People with Significant Control

Mr John Stuart Bloor
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Ashby Road, Swadlincote, DE12 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Bloor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bloor Holdings Limited, Ashby Road, Swadlincote, England, DE12 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-07-26Resolution

Resolution.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type full.

Download
2016-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.