This company is commonly known as Tvr Manufacturing Limited. The company was founded 11 years ago and was given the registration number 08486573. The firm's registered office is in DORKING. You can find them at Griffith House, Walliswood, Dorking, . This company's SIC code is 29100 - Manufacture of motor vehicles.
Name | : | TVR MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 08486573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2013 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffith House, Walliswood, Dorking, England, RH5 5RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffith House, Walliswood, Dorking, England, RH5 5RD | Secretary | 01 July 2020 | Active |
Griffith House, Walliswood, Dorking, England, RH5 5RD | Director | 01 January 2020 | Active |
Griffith House, Walliswood, Dorking, England, RH5 5RD | Director | 30 April 2014 | Active |
Griffith House, Walliswood, Dorking, England, RH5 5RD | Director | 21 January 2021 | Active |
3000a Parkway, Whiteley, United Kingdom, PO15 7FX | Director | 12 April 2013 | Active |
Griffith House, Walliswood, Dorking, England, RH5 5RD | Director | 04 May 2022 | Active |
Griffith House, Walliswood, Dorking, England, RH5 5RD | Director | 07 March 2019 | Active |
11 Culver House, Boxgrove Road, Guildford, England, GU1 2LT | Director | 17 April 2015 | Active |
2, The Bars, Guildford, England, GU1 4LP | Director | 26 November 2015 | Active |
8, Church Crescent, Cwmgwrach, Neath, Wales, SA11 5SL | Secretary | 10 July 2018 | Active |
3000a Parkway, Whiteley, United Kingdom, PO15 7FX | Secretary | 01 June 2015 | Active |
Wentworth House, 4400 Parkway, Whiteley, PO15 7FJ | Secretary | 08 July 2014 | Active |
Griffith House, Walliswood, Dorking, England, RH5 5RD | Director | 01 April 2016 | Active |
Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, United Kingdom, GU3 1AF | Director | 20 December 2018 | Active |
Griffith House, Walliswood, Dorking, England, RH5 5RD | Director | 04 May 2022 | Active |
Wentworth House, 4400 Parkway, Whiteley, United Kingdom, PO15 7FJ | Director | 30 April 2014 | Active |
Tvr Automotive Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3000a Parkway, Whiteley, United Kingdom, PO15 7FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Address | Change registered office address company with date old address new address. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Gazette | Gazette filings brought up to date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-06 | Change of name | Certificate change of name company. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Capital | Capital alter shares subdivision. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2021-07-08 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-22 | Officers | Appoint person secretary company with name date. | Download |
2020-09-22 | Officers | Termination secretary company with name termination date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.