You are here: bizstats.co.uk > a-z index > T list > TV list

Tvr Car Club Limited SHROPSHIRE


Tvr Car Club started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02426865. The Tvr Car Club company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Shropshire at Nova House Audley Enterprise Park. Postal code: TF10 7DW.

Currently there are 4 directors in the the firm, namely Steven T., Paul B. and Mervyn L. and others. In addition one secretary - Mervyn L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tvr Car Club Limited Address / Contact

Office Address Nova House Audley Enterprise Park
Office Address2 Newport
Town Shropshire
Post code TF10 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02426865
Date of Incorporation Wed, 27th Sep 1989
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Steven T.

Position: Director

Appointed: 27 June 2020

Mervyn L.

Position: Secretary

Appointed: 25 March 2017

Paul B.

Position: Director

Appointed: 01 June 2016

Mervyn L.

Position: Director

Appointed: 23 March 2013

Richard S.

Position: Director

Appointed: 24 March 2007

Zoe M.

Position: Director

Appointed: 27 June 2020

Resigned: 15 May 2022

Ralph D.

Position: Director

Appointed: 25 March 2017

Resigned: 27 June 2020

Anthony C.

Position: Director

Appointed: 21 April 2012

Resigned: 25 March 2017

Matthew M.

Position: Director

Appointed: 17 April 2010

Resigned: 25 March 2017

Matthew M.

Position: Secretary

Appointed: 29 March 2008

Resigned: 25 March 2017

Pietro A.

Position: Director

Appointed: 29 March 2008

Resigned: 23 March 2013

Carol F.

Position: Director

Appointed: 19 January 2008

Resigned: 29 March 2008

Carol F.

Position: Secretary

Appointed: 19 January 2008

Resigned: 29 March 2008

Jeremy B.

Position: Director

Appointed: 11 March 2006

Resigned: 21 April 2012

Carol F.

Position: Director

Appointed: 19 February 2005

Resigned: 13 October 2007

William H.

Position: Director

Appointed: 19 February 2005

Resigned: 11 March 2006

Carol F.

Position: Secretary

Appointed: 19 February 2005

Resigned: 13 October 2007

Simon L.

Position: Director

Appointed: 27 September 2003

Resigned: 24 March 2007

Laura H.

Position: Director

Appointed: 27 September 2003

Resigned: 19 February 2005

Laura H.

Position: Secretary

Appointed: 27 September 2003

Resigned: 19 February 2005

Alan M.

Position: Secretary

Appointed: 02 January 2003

Resigned: 27 September 2003

Claire H.

Position: Secretary

Appointed: 20 October 2001

Resigned: 03 January 2003

Christopher W.

Position: Director

Appointed: 20 October 2001

Resigned: 27 September 2003

Tony C.

Position: Director

Appointed: 14 October 2000

Resigned: 01 December 2002

Nichola E.

Position: Secretary

Appointed: 30 January 2000

Resigned: 30 October 2001

Martin P.

Position: Director

Appointed: 30 January 2000

Resigned: 27 September 2003

John H.

Position: Director

Appointed: 08 November 1998

Resigned: 21 October 2001

David B.

Position: Director

Appointed: 16 November 1997

Resigned: 14 October 2000

Russell W.

Position: Secretary

Appointed: 19 January 1997

Resigned: 21 November 1999

Mervyn L.

Position: Director

Appointed: 15 August 1991

Resigned: 05 July 2003

Richard A.

Position: Director

Appointed: 09 April 1991

Resigned: 16 November 1997

Roger C.

Position: Director

Appointed: 09 April 1991

Resigned: 30 September 1996

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Mervyn L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Paul B. This PSC has significiant influence or control over the company,. The third one is Richard S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mervyn L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 23 March 2024
Nature of control: significiant influence or control

Ralph D.

Notified on 25 March 2017
Ceased on 30 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand59 29473 40546 54857 504
Current Assets94 095109 32791 33796 201
Debtors26 47028 39839 92330 594
Net Assets Liabilities114 107136 805135 989110 669
Other Debtors16 61020 19032 17923 065
Property Plant Equipment27 38421 18916 72316 852
Total Inventories8 3317 5244 8668 103
Other
Accumulated Amortisation Impairment Intangible Assets2 9384 0754 075 
Accumulated Depreciation Impairment Property Plant Equipment51 29758 66163 12764 941
Average Number Employees During Period3333
Creditors171 156157 060148 846160 691
Fixed Assets195 152188 735200 684177 669
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 3004 3004 3004 300
Increase From Amortisation Charge For Year Intangible Assets 1 137  
Increase From Depreciation Charge For Year Property Plant Equipment 7 3644 4661 814
Intangible Assets1 137   
Intangible Assets Gross Cost4 0754 0754 075 
Investments Fixed Assets166 631167 546183 961160 817
Net Current Assets Liabilities-77 061-47 733-57 509-64 490
Other Creditors147 001131 662119 911124 089
Other Investments Other Than Loans166 631167 546183 961160 817
Other Taxation Social Security Payable3 5988 0464 493882
Property Plant Equipment Gross Cost78 68179 85079 85081 793
Provisions 4 1977 1862 510
Provisions For Liabilities Balance Sheet Subtotal3 9844 1977 1862 510
Total Additions Including From Business Combinations Property Plant Equipment 1 169 1 943
Total Assets Less Current Liabilities118 091141 002143 175113 179
Trade Creditors Trade Payables20 55717 35224 44235 720
Trade Debtors Trade Receivables9 8608 2087 7447 529

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 30th, June 2023
Free Download (11 pages)

Company search