UKBizDB.co.uk

TVR MANUFACTURING LIMITED

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

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.

Company Information

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:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Griffith House, Walliswood, Dorking, England, RH5 5RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffith House, Walliswood, Dorking, England, RH5 5RD

Secretary01 July 2020Active
Griffith House, Walliswood, Dorking, England, RH5 5RD

Director01 January 2020Active
Griffith House, Walliswood, Dorking, England, RH5 5RD

Director30 April 2014Active
Griffith House, Walliswood, Dorking, England, RH5 5RD

Director21 January 2021Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director12 April 2013Active
Griffith House, Walliswood, Dorking, England, RH5 5RD

Director04 May 2022Active
Griffith House, Walliswood, Dorking, England, RH5 5RD

Director07 March 2019Active
11 Culver House, Boxgrove Road, Guildford, England, GU1 2LT

Director17 April 2015Active
2, The Bars, Guildford, England, GU1 4LP

Director26 November 2015Active
8, Church Crescent, Cwmgwrach, Neath, Wales, SA11 5SL

Secretary10 July 2018Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Secretary01 June 2015Active
Wentworth House, 4400 Parkway, Whiteley, PO15 7FJ

Secretary08 July 2014Active
Griffith House, Walliswood, Dorking, England, RH5 5RD

Director01 April 2016Active
Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, United Kingdom, GU3 1AF

Director20 December 2018Active
Griffith House, Walliswood, Dorking, England, RH5 5RD

Director04 May 2022Active
Wentworth House, 4400 Parkway, Whiteley, United Kingdom, PO15 7FJ

Director30 April 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Address

Change registered office address company with date old address new address.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-05-06Change of name

Certificate change of name company.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2022-04-04Capital

Capital alter shares subdivision.

Download
2022-04-02Resolution

Resolution.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Officers

Appoint person secretary company with name date.

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.