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

Tvs Interfleet Limited WISBECH


Founded in 2016, Tvs Interfleet, classified under reg no. 10479375 is an active company. Currently registered at Millennium Works PE14 0SB, Wisbech the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since May 9, 2023 Tvs Interfleet Limited is no longer carrying the name Total Vehicle Solutions Group.

The company has 3 directors, namely Alan S., Craig H. and Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 15 November 2016 and Alan S. has been with the company for the least time - from 7 February 2022. As of 20 April 2024, there were 6 ex directors - Jonathan R., Michael R. and others listed below. There were no ex secretaries.

Tvs Interfleet Limited Address / Contact

Office Address Millennium Works
Office Address2 Enterprise Way
Town Wisbech
Post code PE14 0SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10479375
Date of Incorporation Tue, 15th Nov 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Alan S.

Position: Director

Appointed: 07 February 2022

Craig H.

Position: Director

Appointed: 16 August 2021

Andrew D.

Position: Director

Appointed: 15 November 2016

Jonathan R.

Position: Director

Appointed: 07 February 2022

Resigned: 25 January 2024

Michael R.

Position: Director

Appointed: 17 August 2020

Resigned: 28 February 2022

David M.

Position: Director

Appointed: 08 November 2017

Resigned: 06 July 2021

James W.

Position: Director

Appointed: 02 December 2016

Resigned: 23 August 2021

Gregory K.

Position: Director

Appointed: 15 November 2016

Resigned: 05 September 2019

David M.

Position: Director

Appointed: 15 November 2016

Resigned: 09 March 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Elaghmore Gp Llp from Leamington Spa, England. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elaghmore Gp Llp

36 Hamilton Terrace, Leamington Spa, CV32 4LY, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc413392
Notified on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Total Vehicle Solutions Group May 9, 2023
Friars 719 May 21, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on January 25, 2024
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements