This company is commonly known as Trowbridge Motor Supplies Limited. The company was founded 44 years ago and was given the registration number 01478846. The firm's registered office is in TROWBRIDGE. You can find them at 1a Gloucester Road, Newtown, Trowbridge, Wilts. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | TROWBRIDGE MOTOR SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01478846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1980 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Gloucester Road, Newtown, Trowbridge, Wilts, BA14 0AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxgloves, Drove Lane, Market Lavington, Devizes, England, SN10 4NT | Director | - | Active |
Cedar Farm Kings Road Easterton Sand, Easterton, Devizes, SN10 | Secretary | - | Active |
11 Charter Close, Devizes, SN10 2SJ | Secretary | 26 January 2000 | Active |
Cedar Farm Kings Road Easterton Sand, Easterton, Devizes, SN10 | Director | - | Active |
Mr Piers John Darcy Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Foxgloves, Drove Lane, Devizes, England, SN10 4NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Officers | Change person director company with change date. | Download |
2015-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.