TVR ELECTRIC VEHICLES LIMITED

TVR ELECTRIC VEHICLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTVR ELECTRIC VEHICLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08486573
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TVR ELECTRIC VEHICLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TVR MANUFACTURING LIMITEDApr 12, 2013Apr 12, 2013

    What are the latest accounts for TVR ELECTRIC VEHICLES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for TVR ELECTRIC VEHICLES LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for TVR ELECTRIC VEHICLES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of James Edward Berriman as a director on May 22, 2025

    1 pagesTM01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martin James Overington as a director on Dec 14, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ante Razmilovic as a director on Mar 09, 2023

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2022

    10 pagesAA

    Certificate of change of name

    Company name changed tvr manufacturing LIMITED\certificate issued on 06/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 06, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2022

    RES15

    Appointment of Mr Daniel Todd Layton as a director on May 04, 2022

    2 pagesAP01

    Appointment of Mr Ante Razmilovic as a director on May 04, 2022

    2 pagesAP01

    Satisfaction of charge 084865730002 in full

    1 pagesMR04

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    10 pagesAA

    Sub-division of shares on Mar 31, 2022

    4 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub-division 31/03/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a small company made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Garry George Clarke as a director on Jan 21, 2021

    2 pagesAP01

    Registration of charge 084865730004, created on Jan 21, 2021

    48 pagesMR01

    Satisfaction of charge 084865730001 in full

    1 pagesMR04

    Who are the officers of TVR ELECTRIC VEHICLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHASEY, John Crombie
    Yeoman Way
    BN13 3QZ Worthing
    E2 Yeoman Gate Office Park
    England
    Secretary
    Yeoman Way
    BN13 3QZ Worthing
    E2 Yeoman Gate Office Park
    England
    274480920001
    CHASEY, John Crombie
    Yeoman Way
    BN13 3QZ Worthing
    E2 Yeoman Gate Office Park
    England
    Director
    Yeoman Way
    BN13 3QZ Worthing
    E2 Yeoman Gate Office Park
    England
    EnglandBritishDirector122632030005
    CLARKE, Garry George
    Yeoman Way
    BN13 3QZ Worthing
    E2 Yeoman Gate Office Park
    England
    Director
    Yeoman Way
    BN13 3QZ Worthing
    E2 Yeoman Gate Office Park
    England
    EnglandBritishDirector105348160001
    EDGAR, Leslie Hugh
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Director
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    EnglandIrishRetired40432810002
    LAYTON, Daniel Todd
    Yeoman Way
    BN13 3QZ Worthing
    E2 Yeoman Gate Office Park
    England
    Director
    Yeoman Way
    BN13 3QZ Worthing
    E2 Yeoman Gate Office Park
    England
    United StatesAmericanDirector295436040001
    SMITH, Richard
    Yeoman Way
    BN13 3QZ Worthing
    E2 Yeoman Gate Office Park
    England
    Director
    Yeoman Way
    BN13 3QZ Worthing
    E2 Yeoman Gate Office Park
    England
    United KingdomBritishDirector49353700004
    THOMPSON, Paul William
    Boxgrove Road
    GU1 2LT Guildford
    11 Culver House
    Surrey
    England
    Director
    Boxgrove Road
    GU1 2LT Guildford
    11 Culver House
    Surrey
    England
    EnglandBritishEngineer196918350001
    TRUELOVE, Matthew Charles
    The Bars
    GU1 4LP Guildford
    2
    Surrey
    England
    Director
    The Bars
    GU1 4LP Guildford
    2
    Surrey
    England
    United KingdomBritishSolicitor141319840003
    CHAMMINGS, Ian Frank
    Church Crescent
    Cwmgwrach
    SA11 5SL Neath
    8
    Wales
    Secretary
    Church Crescent
    Cwmgwrach
    SA11 5SL Neath
    8
    Wales
    248271530001
    CHASEY, John Crombie
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Secretary
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    198655420001
    CLARK, Gillian Ann
    4400 Parkway
    PO15 7FJ Whiteley
    Wentworth House
    Hampshire
    Secretary
    4400 Parkway
    PO15 7FJ Whiteley
    Wentworth House
    Hampshire
    189741220001
    BERRIMAN, James Edward
    65 Woodbridge Road
    GU1 4RD Guildford
    Twm Solicitors
    England
    Director
    65 Woodbridge Road
    GU1 4RD Guildford
    Twm Solicitors
    England
    EnglandBritishDirector266076180001
    CHAMMINGS, Ian Frank
    Walliswood
    RH5 5RD Dorking
    Griffith House
    England
    Director
    Walliswood
    RH5 5RD Dorking
    Griffith House
    England
    United KingdomBritishAccountant206791250001
    OVERINGTON, Martin James
    Heyworth Business Park
    Old Portsmouth Road
    GU3 1AF Peasmarsh
    Unit 1
    Surrey
    United Kingdom
    Director
    Heyworth Business Park
    Old Portsmouth Road
    GU3 1AF Peasmarsh
    Unit 1
    Surrey
    United Kingdom
    EnglandBritishDirector247023820002
    RAZMILOVIC, Ante
    Walliswood
    RH5 5RD Dorking
    Griffith House
    England
    Director
    Walliswood
    RH5 5RD Dorking
    Griffith House
    England
    EnglandBritishDirector231727810001
    SIMMONS, Robert Edgar
    4400 Parkway
    PO15 7FJ Whiteley
    Wentworth House
    Hampshire
    United Kingdom
    Director
    4400 Parkway
    PO15 7FJ Whiteley
    Wentworth House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director113479880001

    Who are the persons with significant control of TVR ELECTRIC VEHICLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Apr 06, 2016
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08486313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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