About

Registered Number: 08486573
Date of Incorporation: 12/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Griffith House, Walliswood, Dorking, RH5 5RD,

 

Established in 2013, Tvr Manufacturing Ltd have registered office in Dorking, it's status at Companies House is "Active". We don't know the number of employees at this business. Chasey, John Crombie, Berriman, James Edward, Chasey, John Crombie, Edgar, Leslie Hugh, Smith, Richard, Thompson, Paul William, Chammings, Ian Frank, Chasey, John Crombie, Clark, Gillian Ann, Chammings, Ian Frank, Simmons, Robert Edgar are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIMAN, James Edward 01 January 2020 - 1
CHASEY, John Crombie 30 April 2014 - 1
EDGAR, Leslie Hugh 12 April 2013 - 1
SMITH, Richard 07 March 2019 - 1
THOMPSON, Paul William 17 April 2015 - 1
CHAMMINGS, Ian Frank 01 April 2016 01 July 2020 1
SIMMONS, Robert Edgar 30 April 2014 16 April 2015 1
Secretary Name Appointed Resigned Total Appointments
CHASEY, John Crombie 01 July 2020 - 1
CHAMMINGS, Ian Frank 10 July 2018 01 July 2020 1
CHASEY, John Crombie 01 June 2015 10 July 2018 1
CLARK, Gillian Ann 08 July 2014 01 June 2015 1

Filing History

Document Type Date
AP03 - Appointment of secretary 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
CH01 - Change of particulars for director 01 July 2020
AA01 - Change of accounting reference date 15 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 14 January 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 16 January 2019
AD01 - Change of registered office address 11 July 2018
AP03 - Appointment of secretary 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 June 2018
MR01 - N/A 29 March 2018
AA - Annual Accounts 11 December 2017
PSC05 - N/A 21 September 2017
CH01 - Change of particulars for director 18 September 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 06 January 2017
AAMD - Amended Accounts 28 June 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 05 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 30 March 2016
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 17 November 2015
AP03 - Appointment of secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 17 April 2015
AR01 - Annual Return 15 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2015
AA - Annual Accounts 02 March 2015
AA01 - Change of accounting reference date 10 December 2014
CH01 - Change of particulars for director 08 December 2014
AP03 - Appointment of secretary 29 July 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
CH01 - Change of particulars for director 07 May 2013
NEWINC - New incorporation documents 12 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2018 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.