Tring Motor Company Limited

General information

Name:

Tring Motor Company Ltd

Office Address:

77-81 Tring House High Street HP23 4AB Tring

Number: 11427837

Incorporation date: 2018-06-21

End of financial year: 29 June

Category: Private Limited Company

Description

Data updated on:

Tring Motor Company Limited can be found at Tring at 77-81 Tring House. Anyone can look up the company by its post code - HP23 4AB. Tring Motor Company's launching dates back to 2018. This enterprise is registered under the number 11427837 and their current status is active - proposal to strike off. This firm is known under the name of Tring Motor Company Limited. However, the firm also was listed as Surbiton Motor Company until the name was replaced 3 years from now. This enterprise's registered with SIC code 45112, that means Sale of used cars and light motor vehicles. The company's latest annual accounts cover the period up to 2020/06/30 and the most recent confirmation statement was released on 2022/06/11.

The knowledge we have describing the enterprise's personnel shows a leadership of two directors: Tommy L. and Yee L. who were appointed on Wed, 6th Apr 2022.

  • Previous company's names
  • Tring Motor Company Limited 2021-12-06
  • Surbiton Motor Company Limited 2018-06-21

Financial data based on annual reports

Company staff

Tommy L.

Role: Director

Appointed: 06 April 2022

Latest update: 10 January 2024

Yee L.

Role: Director

Appointed: 06 April 2022

Latest update: 10 January 2024

People with significant control

Stuart R.
Notified on 21 June 2018
Ceased on 5 April 2022
Nature of control:
1/2 or less of shares
Donal F.
Notified on 21 June 2018
Ceased on 5 April 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 June 2020
Confirmation statement next due date 25 June 2023
Confirmation statement last made up date 11 June 2022
Annual Accounts
Start Date For Period Covered By Report 21 June 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
5
Company Age

Closest Companies - by postcode