This company is commonly known as Addison Tps Limited. The company was founded 17 years ago and was given the registration number 06261220. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ADDISON TPS LIMITED |
---|---|---|
Company Number | : | 06261220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 10 January 2024 | Active |
34, The Cornfields, Hebburn, NE31 1YH | Secretary | 27 February 2009 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 20 December 2019 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 02 September 2015 | Active |
Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD | Secretary | 02 January 2013 | Active |
16 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY | Secretary | 29 May 2007 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 02 September 2015 | Active |
Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD | Director | 29 May 2007 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 02 September 2015 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 15 November 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 02 September 2015 | Active |
Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD | Director | 29 May 2007 | Active |
Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD | Director | 02 January 2013 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 13 July 2020 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 15 July 2019 | Active |
16 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY | Director | 29 May 2007 | Active |
776, Chester Road, Stretford, Manchester, England, M32 0QH | Director | 26 June 2012 | Active |
Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD | Director | 29 May 2007 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 31 December 2019 | Active |
Lookers Motor Group Limited | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS |
Nature of control | : |
|
Addison Motors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-16 | Accounts | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Change of constitution | Statement of companys objects. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.