About

Registered Number: 03133480
Date of Incorporation: 01/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 1b Hawksworth, Southmead Industrial Park, Didcot, Oxon, OX11 7HR

 

Founded in 1995, Triumph Tr Car Club Ltd has its registered office in Didcot in Oxon, it's status in the Companies House registry is set to "Active". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 November 2019
CS01 - N/A 21 November 2019
PSC08 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
PSC07 - N/A 15 March 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 30 November 2017
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 28 November 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 23 November 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 15 November 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 02 December 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 21 December 2005
363s - Annual Return 24 January 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 04 March 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 25 November 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 19 October 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 26 November 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 04 December 1998
363s - Annual Return 22 December 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 11 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1996
288 - N/A 03 January 1996
NEWINC - New incorporation documents 01 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.