TRIUMPH MOTOR COMPANY LIMITED - FARNBOROUGH
Company Profile | Company Filings |
Overview
TRIUMPH MOTOR COMPANY LIMITED is a Private Limited Company from FARNBOROUGH and has the status: Active.
TRIUMPH MOTOR COMPANY LIMITED was incorporated 76 years ago on 17/07/1947 and has the registered number: 00439079. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TRIUMPH MOTOR COMPANY LIMITED was incorporated 76 years ago on 17/07/1947 and has the registered number: 00439079. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TRIUMPH MOTOR COMPANY LIMITED - FARNBOROUGH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COMPANY SECRETARY
SUMMIT ONE
FARNBOROUGH
HAMPSHIRE
GU14 0FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
COMPANY SECRETARY
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM EDWIN JOHNSON | Jul 1969 | British | Director | 2018-12-12 | CURRENT |
MR JEREMY PETER CLEMENTS | Sep 1968 | British | Director | 2022-06-15 | CURRENT |
MR WILLIAM EDWIN JOHNSON | Secretary | 2018-12-12 | CURRENT | ||
MS GILLIAN MARY WOOLLEY | Apr 1961 | British | Director | 2001-12-30 UNTIL 2018-12-12 | RESIGNED |
MR NEIL CHARLES WHARTON | Jan 1967 | British | Director | 2015-04-02 UNTIL 2022-05-31 | RESIGNED |
ANTHONY EDWIN ROWE | Jun 1944 | British | Director | RESIGNED | |
MR MATTHEW JAMES TODD | Sep 1976 | British | Director | 2006-01-01 UNTIL 2015-04-02 | RESIGNED |
HARRY ANTHONY ROSE | Apr 1940 | British | Director | RESIGNED | |
MICHAEL CORNELIS KREEFT | Dec 1960 | Dutch | Director | 2001-03-26 UNTIL 2004-03-19 | RESIGNED |
MR CHRISTIAN JOHN VON FREYEND | Mar 1944 | German | Director | 1999-04-23 UNTIL 2001-12-31 | RESIGNED |
ULRICH HURMER | Feb 1968 | British | Director | 2004-03-19 UNTIL 2005-12-31 | RESIGNED |
ANDREW THOMAS ARMITAGE | Nov 1956 | British | Director | RESIGNED | |
ANDRE LEONARD BURNS | Aug 1952 | British | Director | 1999-04-23 UNTIL 2000-10-20 | RESIGNED |
MS GILLIAN MARY WOOLLEY | Apr 1961 | British | Secretary | 2002-09-24 UNTIL 2018-12-12 | RESIGNED |
GRAHAM LESLIE COLESHILL | Sep 1957 | British | Secretary | 2001-04-04 UNTIL 2002-09-24 | RESIGNED |
ANDREW THOMAS ARMITAGE | Nov 1956 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bmw (Uk) Holdings | 2016-04-06 | Farnborough Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - TRIUMPH MOTOR COMPANY LIMITED | 2023-09-26 | 31-12-2022 | £40 equity |
Dormant Company Accounts - TRIUMPH MOTOR COMPANY LIMITED | 2022-06-21 | 31-12-2021 | £40 equity |
Dormant Company Accounts - TRIUMPH MOTOR COMPANY LIMITED | 2021-08-26 | 31-12-2020 | £40 equity |
Dormant Company Accounts - TRIUMPH MOTOR COMPANY LIMITED | 2020-08-27 | 31-12-2019 | £40 equity |
Dormant Company Accounts - TRIUMPH MOTOR COMPANY LIMITED | 2019-09-07 | 31-12-2018 | £40 equity |
Dormant Company Accounts - TRIUMPH MOTOR COMPANY LIMITED | 2018-07-03 | 31-12-2017 | £40 equity |
Dormant Company Accounts - TRIUMPH MOTOR COMPANY LIMITED | 2017-08-12 | 31-12-2016 | £40 equity |
Dormant Company Accounts - TRIUMPH MOTOR COMPANY LIMITED | 2016-09-02 | 31-12-2015 | £40 equity |
Dormant Company Accounts - TRIUMPH MOTOR COMPANY LIMITED | 2015-07-09 | 31-12-2014 | £40 equity |