Background WavePink WaveYellow Wave

TR CAR CLUB LIMITED (03062839)

TR CAR CLUB LIMITED (03062839) is an active UK company. incorporated on 31 May 1995. with registered office in Didcot. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TR CAR CLUB LIMITED has been registered for 30 years. Current directors include THIRTLE, Christopher Brian.

Company Number
03062839
Status
active
Type
ltd
Incorporated
31 May 1995
Age
30 years
Address
1b Hawksworth, Didcot, OX11 7HR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
THIRTLE, Christopher Brian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TR CAR CLUB LIMITED

TR CAR CLUB LIMITED is an active company incorporated on 31 May 1995 with the registered office located in Didcot. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TR CAR CLUB LIMITED was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03062839

LTD Company

Age

30 Years

Incorporated 31 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

1b Hawksworth Southmead Ind. Park Didcot, OX11 7HR,

Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jun 17
Owner Exit
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

THIRTLE, Christopher Brian

Active
1b Hawksworth, DidcotOX11 7HR
Born August 1967
Director
Appointed 11 Jun 2025

KNOWLES, Simon

Resigned
The Old Coach House, LissGU33 7JJ
Secretary
Appointed 31 May 1995
Resigned 23 Aug 1999

PARKES, Mervyn Ronald

Resigned
1 Hillcrest Avenue, HalesowenB63 2PR
Secretary
Appointed 30 Oct 2006
Resigned 06 Nov 2016

PETERSEN, Andrew

Resigned
Holmlea, BromsgroveB61 0BS
Secretary
Appointed 23 Aug 1999
Resigned 29 Oct 2006

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 31 May 1995
Resigned 31 May 1995

CUNNINGTON, Christopher Robin, Mr.

Resigned
Kingsmede, WinchesterSO23 7QX
Born July 1944
Director
Appointed 26 Nov 2002
Resigned 31 Oct 2014

GOOD, Rosy

Resigned
Stonewold, WallingfordOX10 6JR
Born June 1953
Director
Appointed 31 May 1995
Resigned 26 Nov 2002

HOGAN, Paul

Resigned
1b Hawksworth, DidcotOX11 7HR
Born July 1953
Director
Appointed 06 Nov 2016
Resigned 15 Jul 2018

TATTON, Malcolm

Resigned
1b Hawksworth, DidcotOX11 7HR
Born April 1953
Director
Appointed 25 Nov 2018
Resigned 11 Jun 2025

TUCKER, Phillip

Resigned
Park Hill, Newton AbbotTQ12 5TU
Born May 1952
Director
Appointed 31 Oct 2014
Resigned 25 Nov 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Hogan

Ceased
1b Hawksworth, DidcotOX11 7HR
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Nov 2016
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 April 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Move Registers To Sail Company
15 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
224224
Legacy
19 June 1995
88(2)R88(2)R
Legacy
12 June 1995
288288
Incorporation Company
31 May 1995
NEWINCIncorporation