TRIUMPH PARTS & ACCESSORIES LIMITED
SWADLINCOTE

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP

Company number 03016195
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, DE12 7JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of TRIUMPH PARTS & ACCESSORIES LIMITED are www.triumphpartsaccessories.co.uk, and www.triumph-parts-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Burton-on-Trent Rail Station is 8.9 miles; to Atherstone Rail Station is 9.2 miles; to Willington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triumph Parts Accessories Limited is a Private Limited Company. The company registration number is 03016195. Triumph Parts Accessories Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of Triumph Parts Accessories Limited is Ashby Road Measham Swadlincote Derbyshire De12 7jp. . MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Secretary of the company. BLOOR, John Stuart is a Director of the company. EASTHAM, John Lambert is a Director of the company. MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director WHARTON, Karl has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 24 October 1995

Director
BLOOR, John Stuart
Appointed Date: 24 October 1995
82 years old

Director
EASTHAM, John Lambert
Appointed Date: 24 October 1995
73 years old

Director
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 31 January 2001
73 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 24 October 1995
Appointed Date: 31 January 1995

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 24 October 1995
Appointed Date: 31 January 1995

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 24 October 1995
Appointed Date: 31 January 1995

Director
WHARTON, Karl
Resigned: 13 December 2002
Appointed Date: 22 February 2000
64 years old

Persons With Significant Control

Mr John Stuart Bloor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

TRIUMPH PARTS & ACCESSORIES LIMITED Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 30 June 2016
15 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
20 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 59 more events
27 Oct 1995
Registered office changed on 27/10/95 from: sceptre court 40 tower hill london EC3N 4BB

27 Oct 1995
Ad 24/10/95--------- £ si 98@1=98 £ ic 2/100

28 Jun 1995
Company name changed chetwode LIMITED\certificate issued on 29/06/95

28 Jun 1995
Company name changed\certificate issued on 28/06/95
31 Jan 1995
Incorporation