UKBizDB.co.uk

ADDISON TPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 January 2024Active
34, The Cornfields, Hebburn, NE31 1YH

Secretary27 February 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary20 December 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary02 September 2015Active
Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD

Secretary02 January 2013Active
16 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY

Secretary29 May 2007Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director02 September 2015Active
Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD

Director29 May 2007Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director02 September 2015Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 November 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director02 September 2015Active
Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD

Director29 May 2007Active
Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD

Director02 January 2013Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director13 July 2020Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 July 2019Active
16 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY

Director29 May 2007Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director26 June 2012Active
Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD

Director29 May 2007Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-16Accounts

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Change of constitution

Statement of companys objects.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.