About

Registered Number: 03476792
Date of Incorporation: 05/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Shepherd Partnership, Carleton Business Park, Skipton, BD23 2DE,

 

Tvr Military & Diplomatic Sales Ltd was registered on 05 December 1997 with its registered office in Skipton, it's status is listed as "Active". We don't currently know the number of employees at this company. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKBY, James Nicolas 08 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BIRKBY, Pauline 08 January 1998 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 04 January 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 20 December 2001
395 - Particulars of a mortgage or charge 14 August 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 19 October 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 09 December 1999
363s - Annual Return 05 January 1999
287 - Change in situation or address of Registered Office 10 August 1998
MEM/ARTS - N/A 03 February 1998
CERTNM - Change of name certificate 29 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.