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

T.r. Drivers Club Limited SHEFFIELD


Founded in 1986, T.r. Drivers Club, classified under reg no. 02006422 is an active company. Currently registered at 84 Robertson Road S6 5DX, Sheffield the company has been in the business for thirty eight years. Its financial year was closed on April 5 and its latest financial statement was filed on Tue, 5th Apr 2022.

At present there are 2 directors in the the firm, namely James J. and Christopher T.. In addition one secretary - Gerard R. - is with the company. At present 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.

T.r. Drivers Club Limited Address / Contact

Office Address 84 Robertson Road
Town Sheffield
Post code S6 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02006422
Date of Incorporation Thu, 3rd Apr 1986
Industry Activities of other membership organizations n.e.c.
End of financial Year 5th April
Company age 38 years old
Account next due date Fri, 5th Jan 2024 (123 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Gerard R.

Position: Secretary

Appointed: 20 February 2023

James J.

Position: Director

Appointed: 01 November 2010

Christopher T.

Position: Director

Appointed: 01 November 2010

Simon B.

Position: Secretary

Appointed: 21 December 2016

Resigned: 19 February 2023

John W.

Position: Secretary

Appointed: 01 January 2012

Resigned: 21 December 2016

Andrew H.

Position: Secretary

Appointed: 02 December 2006

Resigned: 01 January 2012

Philip H.

Position: Secretary

Appointed: 15 May 2004

Resigned: 02 December 2006

Simon G.

Position: Secretary

Appointed: 06 April 2000

Resigned: 12 May 2004

Kevin M.

Position: Director

Appointed: 16 January 2000

Resigned: 01 December 2010

Philip H.

Position: Director

Appointed: 16 January 2000

Resigned: 01 December 2010

Philip H.

Position: Director

Appointed: 16 January 2000

Resigned: 14 December 2006

Simon G.

Position: Director

Appointed: 06 January 2000

Resigned: 12 May 2004

Leslie M.

Position: Director

Appointed: 09 February 1997

Resigned: 21 January 1999

Jeffrey B.

Position: Director

Appointed: 29 October 1995

Resigned: 11 January 2000

Bryan H.

Position: Director

Appointed: 22 November 1992

Resigned: 01 July 1995

Steven W.

Position: Secretary

Appointed: 22 November 1992

Resigned: 06 April 2000

Steven W.

Position: Director

Appointed: 22 November 1992

Resigned: 16 January 2000

Clement G.

Position: Secretary

Appointed: 01 February 1992

Resigned: 22 November 1992

Stephen D.

Position: Director

Appointed: 01 February 1992

Resigned: 11 January 2000

Nicholas H.

Position: Director

Appointed: 01 February 1992

Resigned: 30 September 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Christopher T. This PSC has significiant influence or control over this company,.

Christopher T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-052023-04-05
Balance Sheet
Current Assets22 73723 98623 466
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 2252 4431 190
Fixed Assets1376642
Net Current Assets Liabilities23 47924 06723 550
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7428184
Total Assets Less Current Liabilities23 48024 44324 192

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 29th, December 2023
Free Download (5 pages)

Company search

Advertisements