TVR AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

TVR AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08486313

Incorporation date

12/04/2013

Size

Small

Contacts

Registered address

Registered address

2 The Bars Guildford, 2 The Bars, Guildford GU1 4LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2013)
dot icon14/04/2026
Director's details changed for Mr Paul William Thompson on 2026-04-14
dot icon02/04/2026
Registered office address changed from E2 Yeoman Gate Office Park Yeoman Way Worthing BN13 3QZ England to 2 the Bars Guildford 2 the Bars Guildford GU1 4LP on 2026-04-02
dot icon02/04/2026
Confirmation statement made on 2026-02-08 with updates
dot icon31/03/2026
Statement of capital following an allotment of shares on 2025-11-12
dot icon09/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon23/01/2026
Termination of appointment of Richard Smith as a director on 2026-01-23
dot icon08/01/2026
Appointment of Mr Steven John Macmanus as a director on 2025-11-12
dot icon06/01/2026
Appointment of Mr Paul Abercrombie as a director on 2025-11-12
dot icon06/01/2026
Cessation of Ensorcia Automotive Inc as a person with significant control on 2025-11-12
dot icon06/01/2026
Notification of Charge Holdings Ltd as a person with significant control on 2025-11-12
dot icon06/01/2026
Appointment of Mr Christopher John Devane as a director on 2025-11-12
dot icon24/09/2025
Accounts for a small company made up to 2024-06-30
dot icon19/08/2025
Registered office address changed from , Twm Solicitors 65 Woodbridge Road, Guildford, GU1 4rd, England to E2 Yeoman Gate Office Park Yeoman Way Worthing BN13 3QZ on 2025-08-19
dot icon03/06/2025
Termination of appointment of James Edward Berriman as a director on 2025-05-22
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon01/07/2024
Accounts for a small company made up to 2023-06-30
dot icon07/05/2024
Withdrawal of a person with significant control statement on 2024-05-07
dot icon07/05/2024
Notification of Ensorcia Automotive Inc as a person with significant control on 2023-06-30
dot icon19/04/2024
Registered office address changed from , Griffith House Walliswood, Dorking, RH5 5rd, England to E2 Yeoman Gate Office Park Yeoman Way Worthing BN13 3QZ on 2024-04-19
dot icon27/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon26/01/2024
Termination of appointment of a director
dot icon03/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-06-30
dot icon20/04/2022
Satisfaction of charge 084863130002 in full
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon08/07/2021
Accounts for a small company made up to 2020-06-30
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon29/01/2021
Appointment of Mr Garry George Clarke as a director on 2021-01-21
dot icon27/01/2021
Registration of charge 084863130004, created on 2021-01-21
dot icon25/01/2021
Satisfaction of charge 084863130003 in full
dot icon25/01/2021
Satisfaction of charge 084863130001 in full
dot icon30/06/2020
Director's details changed for Mr Martin James Overington on 2019-04-29
dot icon15/06/2020
Current accounting period extended from 2020-03-30 to 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon30/03/2020
Accounts for a small company made up to 2019-03-31
dot icon18/03/2020
Appointment of Mr John Crombie Chasey as a secretary on 2020-03-10
dot icon18/03/2020
Termination of appointment of Ian Frank Chammings as a director on 2020-03-10
dot icon18/03/2020
Termination of appointment of Ian Frank Chammings as a secretary on 2020-03-10
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon14/01/2020
Appointment of Mr James Edward Berriman as a director on 2020-01-01
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon15/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon07/03/2019
Appointment of Mr Richard Smith as a director on 2019-03-07
dot icon16/01/2019
Appointment of Mr Martin Overington as a director on 2018-12-20
dot icon31/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon25/06/2018
Accounts for a small company made up to 2018-03-31
dot icon25/06/2018
Appointment of Mr Ian Frank Chammings as a secretary on 2018-06-25
dot icon25/06/2018
Termination of appointment of John Crombie Chasey as a secretary on 2018-06-25
dot icon25/06/2018
Registered office address changed from , 3000a Parkway Whiteley, Hampshire, PO15 7FX, United Kingdom to E2 Yeoman Gate Office Park Yeoman Way Worthing BN13 3QZ on 2018-06-25
dot icon04/04/2018
Registration of charge 084863130003, created on 2018-03-22
dot icon11/12/2017
Accounts for a small company made up to 2017-03-31
dot icon29/11/2017
Statement of capital following an allotment of shares on 2016-04-14
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-08-07
dot icon27/11/2017
Confirmation statement made on 2017-10-01 with updates
dot icon21/09/2017
Director's details changed for Mr Leslie Hugh Edgar on 2017-09-21
dot icon18/09/2017
Registered office address changed from , Wentworth House 4400 Parkway, Whiteley, Hampshire, PO15 7FJ to E2 Yeoman Gate Office Park Yeoman Way Worthing BN13 3QZ on 2017-09-18
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon24/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-30
dot icon24/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-06-30
dot icon24/10/2016
Second filing of a statement of capital following an allotment of shares on 2014-08-30
dot icon24/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-21
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/06/2016
Amended accounts for a small company made up to 2015-03-31
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon05/04/2016
Registration of charge 084863130001, created on 2016-03-21
dot icon05/04/2016
Appointment of Mr Ian Frank Chammings as a director on 2016-04-01
dot icon30/03/2016
Registration of charge 084863130002, created on 2016-03-21
dot icon03/12/2015
Director's details changed for Mr John Crombie Chasey on 2015-12-02
dot icon03/12/2015
Director's details changed for Mr Matthew Charles Truelove on 2015-12-02
dot icon02/12/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Leslie Hugh Edgar on 2015-12-02
dot icon01/12/2015
Appointment of Mr Matthew Charles Truelove as a director on 2015-11-26
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon18/06/2015
Termination of appointment of Gillian Ann Clark as a secretary on 2015-06-01
dot icon18/06/2015
Appointment of Mr John Crombie Chasey as a secretary on 2015-06-01
dot icon20/04/2015
Appointment of Mr Paul William Thompson as a director on 2015-04-17
dot icon17/04/2015
Termination of appointment of Robert Edgar Simmons as a director on 2015-04-16
dot icon19/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon08/12/2014
Director's details changed for Mr John Crombie Chasey on 2014-06-01
dot icon27/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon22/10/2014
Register inspection address has been changed
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-09-20
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-08-30
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Memorandum and Articles of Association
dot icon29/07/2014
Termination of appointment of John Crombie Chasey as a secretary on 2014-07-08
dot icon29/07/2014
Appointment of Mrs Gillian Ann Clark as a secretary on 2014-07-08
dot icon28/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon28/04/2014
Appointment of Mr John Crombie Chasey as a director on 2014-04-24
dot icon28/04/2014
Termination of appointment of Malcolm James Macadam as a director on 2014-04-24
dot icon25/03/2014
Statement of capital following an allotment of shares on 2013-07-12
dot icon24/03/2014
Statement of capital following an allotment of shares on 2013-05-03
dot icon03/06/2013
Appointment of Mr John Crombie Chasey as a secretary on 2013-06-03
dot icon03/06/2013
Appointment of Mr Robert Edgar Simmons as a director on 2013-05-28
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon07/05/2013
Director's details changed for Mr Leslie Hugh Edgar on 2013-05-07
dot icon07/05/2013
Director's details changed for Mr Malcolm James Macadam on 2013-05-07
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon12/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
09/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chammings, Ian Frank
Director
01/04/2016 - 10/03/2020
3
Clark, Gillian Ann
Secretary
08/07/2014 - 01/06/2015
-
Chasey, John Crombie
Secretary
01/06/2015 - 25/06/2018
-
Chammings, Ian Frank
Secretary
25/06/2018 - 10/03/2020
-
Chasey, John Crombie
Secretary
10/03/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TVR AUTOMOTIVE LIMITED

TVR AUTOMOTIVE LIMITED is an(a) Active company incorporated on 12/04/2013 with the registered office located at 2 The Bars Guildford, 2 The Bars, Guildford GU1 4LP. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TVR AUTOMOTIVE LIMITED?

toggle

TVR AUTOMOTIVE LIMITED is currently Active. It was registered on 12/04/2013 .

Where is TVR AUTOMOTIVE LIMITED located?

toggle

TVR AUTOMOTIVE LIMITED is registered at 2 The Bars Guildford, 2 The Bars, Guildford GU1 4LP.

What does TVR AUTOMOTIVE LIMITED do?

toggle

TVR AUTOMOTIVE LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for TVR AUTOMOTIVE LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Paul William Thompson on 2026-04-14.