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.
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 | : |
|
Registered Address | : | Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashby Road, Measham, Swadlincote, DE12 7JP | Secretary | 29 February 1992 | Active |
Ashby Road, Measham, Swadlincote, DE12 7JP | Director | - | Active |
Triumph Motorcycles Limited, Normandy Way, Hinckley, England, LE10 3BZ | Director | 31 March 2011 | Active |
101, Desford Road, Newbold Verdon, Leicester, England, LE9 9LG | Director | - | Active |
Triumph Motorcycles Limited, Dodwells Road, Hinckley, England, LE10 3BZ | Director | 01 February 2016 | Active |
Gannawag Gate, Gannaway, Norton Lindsey, Warwick, CV35 8JT | Director | 06 August 2009 | Active |
Triumph Motorcycles Limited, Normandy Way, Hinckley, England, LE10 3BZ | Director | 29 August 2016 | Active |
20 Rydal Gardens, Ashby De La Zouch, LE65 1FJ | Director | 22 February 2000 | Active |
Triumph Motorcycles Limited, Normandy Way, Hinckley, England, LE10 3BZ | Director | 04 July 2016 | Active |
Triumph Motorcycles Limited, Normandy Way, Hinckley, England, LE10 3BZ | Director | 31 March 2011 | Active |
Ashby Road, Measham, Swadlincote, DE12 7JP | Director | 08 April 2013 | Active |
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 | Director | 06 August 2009 | Active |
Triumph Motorcycles Limited, Normandy Way, Hinckley, England, LE10 3BZ | Director | 31 March 2011 | Active |
The White House, Barton Road, Congerstone, CV13 6NB | Director | 22 February 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.