Active
Company Information for TVR AUTOMOTIVE LIMITED
TWM SOLICITORS, 65 WOODBRIDGE ROAD, GUILDFORD, GU1 4RD,
|
Company Registration Number
08486313
Private Limited Company
Active |
Company Name | |
---|---|
TVR AUTOMOTIVE LIMITED | |
Legal Registered Office | |
TWM SOLICITORS 65 WOODBRIDGE ROAD GUILDFORD GU1 4RD Other companies in PO15 | |
Company Number | 08486313 | |
---|---|---|
Company ID Number | 08486313 | |
Date formed | 2013-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB162091234 |
Last Datalog update: | 2024-08-05 16:08:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN FRANK CHAMMINGS |
||
IAN FRANK CHAMMINGS |
||
JOHN CROMBIE CHASEY |
||
LESLIE HUGH EDGAR |
||
PAUL WILLIAM THOMPSON |
||
MATTHEW CHARLES TRUELOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CROMBIE CHASEY |
Company Secretary | ||
GILLIAN ANN CLARK |
Company Secretary | ||
ROBERT EDGAR SIMMONS |
Director | ||
JOHN CROMBIE CHASEY |
Company Secretary | ||
MALCOLM JAMES MACADAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TVR FINANCE LIMITED | Director | 2017-12-18 | CURRENT | 2017-11-09 | Active | |
TVR RACING LIMITED | Director | 2017-12-18 | CURRENT | 2016-10-31 | Active | |
TVR ELECTRIC VEHICLES LIMITED | Director | 2016-04-01 | CURRENT | 2013-04-12 | Active | |
TVR RACING LIMITED | Director | 2018-02-16 | CURRENT | 2016-10-31 | Active | |
TVR ELECTRIC VEHICLES LIMITED | Director | 2014-04-30 | CURRENT | 2013-04-12 | Active | |
VESTADI LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Dissolved 2016-02-02 | |
PRIMARY FINANCE SOLUTIONS LIMITED | Director | 2011-10-17 | CURRENT | 2011-09-14 | Dissolved 2016-02-23 | |
TRAILERTRAK LTD | Director | 2009-09-07 | CURRENT | 2009-09-07 | Active | |
TVR RACING LIMITED | Director | 2018-02-16 | CURRENT | 2016-10-31 | Active | |
TVR ELECTRIC VEHICLES LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
STAINLESS MERCURY LIMITED | Director | 2013-02-28 | CURRENT | 2011-12-05 | Dissolved 2014-02-18 | |
CREATURE LABS LTD. | Director | 2000-10-18 | CURRENT | 1989-07-27 | Liquidation | |
HERITAGE FARMS LIMITED | Director | 1996-09-06 | CURRENT | 1996-09-06 | Active | |
TVR ELECTRIC VEHICLES LIMITED | Director | 2015-04-17 | CURRENT | 2013-04-12 | Active | |
SHC 2017 LTD | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
A E THOROGOOD INVESTMENTS PORTFOLIO LIMITED | Director | 2016-05-24 | CURRENT | 2014-08-29 | Active | |
TVR ELECTRIC VEHICLES LIMITED | Director | 2015-11-26 | CURRENT | 2013-04-12 | Active | |
TWM CORPORATE SERVICES LIMITED | Director | 2013-08-01 | CURRENT | 2004-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
Withdrawal of a person with significant control statement on 2024-05-07 | ||
Notification of Ensorcia Automotive Inc as a person with significant control on 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES | ||
Termination of appointment of a director | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084863130002 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084863130002 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARRY GEORGE CLARKE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084863130004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084863130003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084863130003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084863130001 | ||
CH01 | Director's details changed for Mr Martin James Overington on 2019-04-29 | |
CH01 | Director's details changed for Mr Martin James Overington on 2019-04-29 | |
AA01 | Current accounting period extended from 30/03/20 TO 30/06/20 | |
AA01 | Current accounting period extended from 30/03/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP03 | Appointment of Mr John Crombie Chasey as company secretary on 2020-03-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FRANK CHAMMINGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES | |
TM02 | Termination of appointment of Ian Frank Chammings on 2020-03-10 | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD BERRIMAN | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
SH01 | 16/05/19 STATEMENT OF CAPITAL GBP 3059093.31 | |
AP01 | DIRECTOR APPOINTED MR RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED MR MARTIN OVERINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/18 FROM 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom | |
AP03 | Appointment of Mr Ian Frank Chammings as company secretary on 2018-06-25 | |
TM02 | Termination of appointment of John Crombie Chasey on 2018-06-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084863130003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
SH01 | 07/08/17 STATEMENT OF CAPITAL GBP 3039500 | |
SH01 | 26/05/17 STATEMENT OF CAPITAL GBP 3039500 | |
SH01 | 14/04/16 STATEMENT OF CAPITAL GBP 3039500 | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 3039500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Leslie Hugh Edgar on 2017-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
RP04SH01 | SECOND FILED SH01 - 21/03/16 STATEMENT OF CAPITAL GBP 2777200 | |
RP04SH01 | SECOND FILED SH01 - 30/09/15 STATEMENT OF CAPITAL GBP 2768000 | |
RP04SH01 | SECOND FILED SH01 - 30/08/14 STATEMENT OF CAPITAL GBP 2570500 | |
RP04SH01 | SECOND FILED SH01 - 30/06/14 STATEMENT OF CAPITAL GBP 1275500 | |
ANNOTATION | Clarification | |
Second filing of capital allotment of shares GBP2,768,000 | ||
Second filing of capital allotment of shares GBP1,275,500 | ||
Second filing of capital allotment of shares GBP2,570,500 | ||
Second filing of capital allotment of shares GBP2,777,200 | ||
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2877200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AAMD | Amended small company accounts made up to 2015-03-31 | |
SH01 | 21/03/16 STATEMENT OF CAPITAL GBP 2877200 | |
SH01 | 21/03/16 STATEMENT OF CAPITAL GBP 2768000 | |
AP01 | DIRECTOR APPOINTED MR IAN FRANK CHAMMINGS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084863130001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084863130002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES TRUELOVE / 02/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROMBIE CHASEY / 02/12/2015 | |
Director's details changed for Mr John Crombie Chasey on 2015-12-02 | ||
Director's details changed for Mr Matthew Charles Truelove on 2015-12-02 | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HUGH EDGAR / 02/12/2015 | |
AR01 | 01/10/15 FULL LIST | |
29/02/24 ANNUAL RETURN FULL LIST | ||
Director's details changed for Mr Leslie Hugh Edgar on 2015-12-02 | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES TRUELOVE | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | ||
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2716500 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 2716500 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 2716500 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2716500 | |
SH01 | 07/07/15 STATEMENT OF CAPITAL GBP 2716500 | |
AP03 | SECRETARY APPOINTED MR JOHN CROMBIE CHASEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN CLARK | |
Termination of appointment of Gillian Ann Clark on 2015-06-01 | ||
Appointment of Mr John Crombie Chasey as company secretary on 2015-06-01 | ||
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMMONS | |
APPOINTMENT TERMINATED, DIRECTOR ROBERT EDGAR SIMMONS | ||
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | ||
AA01 | PREVSHO FROM 30/04/2014 TO 31/03/2014 | |
Previous accounting period shortened from 30/04/14 TO 31/03/14 | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROMBIE CHASEY / 01/06/2014 | |
Director's details changed for Mr John Crombie Chasey on 2014-06-01 | ||
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2712500 | |
AR01 | 01/10/14 FULL LIST | |
29/02/24 ANNUAL RETURN FULL LIST | ||
AD02 | SAIL ADDRESS CREATED | |
SH01 | 20/09/14 STATEMENT OF CAPITAL GBP 2712500 | |
SH01 | 30/08/14 STATEMENT OF CAPITAL GBP 2712500 | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 1155500 | |
SH01 | 30/08/14 STATEMENT OF CAPITAL GBP 2712500 | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 1155500 | |
Register inspection address has been changed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 18/09/2014 | |
Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Memorandum articles filed | ||
AP03 | SECRETARY APPOINTED MRS GILLIAN ANN CLARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CHASEY | |
Termination of appointment of John Crombie Chasey on 2014-07-08 | ||
Appointment of Mrs Gillian Ann Clark as company secretary on 2014-07-08 | ||
AP01 | DIRECTOR APPOINTED MR JOHN CROMBIE CHASEY | |
AR01 | 12/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACADAM | |
29/02/24 ANNUAL RETURN FULL LIST | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM JAMES MACADAM | ||
SH01 | 12/07/13 STATEMENT OF CAPITAL GBP 1155500 | |
SH01 | 03/05/13 STATEMENT OF CAPITAL GBP 1118000 | |
AP03 | SECRETARY APPOINTED MR JOHN CROMBIE CHASEY | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDGAR SIMMONS | |
Appointment of Mr John Crombie Chasey as company secretary on 2013-06-03 | ||
SH01 | 03/05/13 STATEMENT OF CAPITAL GBP 1088000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HUGH EDGAR / 07/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES MACADAM / 07/05/2013 | |
Director's details changed for Mr Leslie Hugh Edgar on 2013-05-07 | ||
Director's details changed for Mr Malcolm James Macadam on 2013-05-07 | ||
SH01 | 25/04/13 STATEMENT OF CAPITAL GBP 1056000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TVR AUTOMOTIVE LIMITED
The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as TVR AUTOMOTIVE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |