Background WavePink WaveYellow Wave

TRIUMPH MOTORCYCLES (COVENTRY) LIMITED (02333981)

TRIUMPH MOTORCYCLES (COVENTRY) LIMITED (02333981) is an active UK company. incorporated on 10 January 1989. with registered office in Swadlincote. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRIUMPH MOTORCYCLES (COVENTRY) LIMITED has been registered for 37 years. Current directors include BLOOR, Nicholas Simon, CORK, Laura Hannah Jeanne, EASTHAM, John Lambert and 2 others.

Company Number
02333981
Status
active
Type
ltd
Incorporated
10 January 1989
Age
37 years
Address
Ashby Road, Swadlincote, DE12 7JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLOOR, Nicholas Simon, CORK, Laura Hannah Jeanne, EASTHAM, John Lambert, MEHTA, Dineshkumar Ishwerlal Khushalbhai, SAMPLES, Adam Jody
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIUMPH MOTORCYCLES (COVENTRY) LIMITED

TRIUMPH MOTORCYCLES (COVENTRY) LIMITED is an active company incorporated on 10 January 1989 with the registered office located in Swadlincote. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRIUMPH MOTORCYCLES (COVENTRY) LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02333981

LTD Company

Age

37 Years

Incorporated 10 January 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

TRIUMPH DESIGNS LIMITED
From: 10 January 1989To: 24 April 1989
Contact
Address

Ashby Road Measham Swadlincote, DE12 7JP,

Timeline

7 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
May 25
Director Left
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Ashby Road, SwadlincoteDE12 7JP
Secretary
Appointed 29 Feb 1992

BLOOR, Nicholas Simon

Active
Normandy Way, HinckleyLE10 3BZ
Born August 1976
Director
Appointed 01 Nov 2021

CORK, Laura Hannah Jeanne

Active
Ashby Road, SwadlincoteDE12 7JP
Born July 1976
Director
Appointed 10 May 2025

EASTHAM, John Lambert

Active
Ashby Road, SwadlincoteDE12 7JP
Born December 1951
Director
Appointed 11 Oct 1991

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 22 Feb 2000

SAMPLES, Adam Jody

Active
Normandy Way, HinckleyLE10 3BZ
Born October 1976
Director
Appointed 01 Nov 2021

HANCOCK, Douglas Harold

Resigned
38 Allison Gardens, NottinghamNG9 5DG
Secretary
Appointed N/A
Resigned 28 Feb 1992

ASTON, Roy

Resigned
225 Derby Road, NottinghamNG9 3AZ
Born August 1948
Director
Appointed N/A
Resigned 17 Feb 2000

BLOOR, John Stuart

Resigned
Ashby Road, SwadlincoteDE12 7JP
Born June 1943
Director
Appointed N/A
Resigned 10 May 2025

WHARTON, Karl

Resigned
The White House, CongerstoneCV13 6NB
Born January 1961
Director
Appointed 22 Feb 2000
Resigned 13 Dec 2002

Persons with significant control

3

1 Active
2 Ceased
Ashby Road, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024
Ashby Road, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Aug 2024

Mr John Stuart Bloor

Ceased
Ashby Road, SwadlincoteDE12 7JP
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Resolution
29 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
14 February 2003
288cChange of Particulars
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288cChange of Particulars
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1999
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Legacy
24 January 1995
225(1)225(1)
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1995
AAAnnual Accounts
Legacy
23 May 1994
288288
Accounts With Accounts Type Dormant
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Resolution
29 January 1993
RESOLUTIONSResolutions
Resolution
29 January 1993
RESOLUTIONSResolutions
Resolution
29 January 1993
RESOLUTIONSResolutions
Legacy
29 January 1993
288288
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
16 October 1991
288288
Legacy
19 June 1991
287Change of Registered Office
Legacy
4 April 1991
288288
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
19 March 1990
288288
Legacy
13 February 1990
363363
Legacy
10 November 1989
287Change of Registered Office
Memorandum Articles
17 May 1989
MEM/ARTSMEM/ARTS
Legacy
4 May 1989
88(2)Return of Allotment of Shares
Legacy
27 April 1989
288288
Legacy
27 April 1989
287Change of Registered Office
Certificate Change Of Name Company
21 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1989
287Change of Registered Office
Legacy
20 March 1989
288288
Incorporation Company
10 January 1989
NEWINCIncorporation