TVR ELECTRIC VEHICLES LIMITED
Overview
Company Name | TVR ELECTRIC VEHICLES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08486573 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TVR ELECTRIC VEHICLES LIMITED?
- Manufacture of motor vehicles (29100) / Manufacturing
Where is TVR ELECTRIC VEHICLES LIMITED located?
Registered Office Address | E2 Yeoman Gate Office Park Yeoman Way BN13 3QZ Worthing England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TVR ELECTRIC VEHICLES LIMITED?
Company Name | From | Until |
---|---|---|
TVR MANUFACTURING LIMITED | Apr 12, 2013 | Apr 12, 2013 |
What are the latest accounts for TVR ELECTRIC VEHICLES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for TVR ELECTRIC VEHICLES LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2026 |
---|---|
Next Confirmation Statement Due | Apr 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2025 |
Overdue | No |
What are the latest filings for TVR ELECTRIC VEHICLES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 Aug 19, 2025 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of James Edward Berriman as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 10 pages | AA | ||||||||||||||||||
Registered office address changed from Griffith House Walliswood Dorking RH5 5rd England to Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd on Apr 19, 2024 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Martin James Overington as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of Ante Razmilovic as a director on Mar 09, 2023 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2022 | 10 pages | AA | ||||||||||||||||||
Certificate of change of name Company name changed tvr manufacturing LIMITED\certificate issued on 06/05/22 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Daniel Todd Layton as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Ante Razmilovic as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 084865730002 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2021 | 10 pages | AA | ||||||||||||||||||
Sub-division of shares on Mar 31, 2022 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Jun 30, 2020 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Garry George Clarke as a director on Jan 21, 2021 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 084865730004, created on Jan 21, 2021 | 48 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 084865730001 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of TVR ELECTRIC VEHICLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHASEY, John Crombie | Secretary | Yeoman Way BN13 3QZ Worthing E2 Yeoman Gate Office Park England | 274480920001 | |||||||
CHASEY, John Crombie | Director | Yeoman Way BN13 3QZ Worthing E2 Yeoman Gate Office Park England | England | British | Director | 122632030005 | ||||
CLARKE, Garry George | Director | Yeoman Way BN13 3QZ Worthing E2 Yeoman Gate Office Park England | England | British | Director | 105348160001 | ||||
EDGAR, Leslie Hugh | Director | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | England | Irish | Retired | 40432810002 | ||||
LAYTON, Daniel Todd | Director | Yeoman Way BN13 3QZ Worthing E2 Yeoman Gate Office Park England | United States | American | Director | 295436040001 | ||||
SMITH, Richard | Director | Yeoman Way BN13 3QZ Worthing E2 Yeoman Gate Office Park England | United Kingdom | British | Director | 49353700004 | ||||
THOMPSON, Paul William | Director | Boxgrove Road GU1 2LT Guildford 11 Culver House Surrey England | England | British | Engineer | 196918350001 | ||||
TRUELOVE, Matthew Charles | Director | The Bars GU1 4LP Guildford 2 Surrey England | United Kingdom | British | Solicitor | 141319840003 | ||||
CHAMMINGS, Ian Frank | Secretary | Church Crescent Cwmgwrach SA11 5SL Neath 8 Wales | 248271530001 | |||||||
CHASEY, John Crombie | Secretary | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | 198655420001 | |||||||
CLARK, Gillian Ann | Secretary | 4400 Parkway PO15 7FJ Whiteley Wentworth House Hampshire | 189741220001 | |||||||
BERRIMAN, James Edward | Director | 65 Woodbridge Road GU1 4RD Guildford Twm Solicitors England | England | British | Director | 266076180001 | ||||
CHAMMINGS, Ian Frank | Director | Walliswood RH5 5RD Dorking Griffith House England | United Kingdom | British | Accountant | 206791250001 | ||||
OVERINGTON, Martin James | Director | Heyworth Business Park Old Portsmouth Road GU3 1AF Peasmarsh Unit 1 Surrey United Kingdom | England | British | Director | 247023820002 | ||||
RAZMILOVIC, Ante | Director | Walliswood RH5 5RD Dorking Griffith House England | England | British | Director | 231727810001 | ||||
SIMMONS, Robert Edgar | Director | 4400 Parkway PO15 7FJ Whiteley Wentworth House Hampshire United Kingdom | England | British | Company Director | 113479880001 |
Who are the persons with significant control of TVR ELECTRIC VEHICLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tvr Automotive Limited | Apr 06, 2016 | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0