This company is commonly known as T. P's (frome) Limited. The company was founded 33 years ago and was given the registration number 02562694. The firm's registered office is in FROME. You can find them at 58 Packsaddle Way, , Frome, Somerset. This company's SIC code is 49410 - Freight transport by road.
Name | : | T. P'S (FROME) LIMITED |
---|---|---|
Company Number | : | 02562694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Packsaddle Way, Frome, Somerset, BA11 2RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Packsaddle Way, Frome, England, BA11 2RN | Secretary | - | Active |
58, Packsaddle Way, Frome, England, BA11 2RN | Director | - | Active |
11c Kingsmead Square, Kingsmead Square, Bath, BA1 2AB | Director | 06 April 2016 | Active |
48 Mountsfield, Frome, BA11 5AR | Director | - | Active |
Mr Stephen Charles White | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | 11c Kingsmead Square, Kingsmead Square, Bath, BA1 2AB |
Nature of control | : |
|
Mrs Vaneta Suzanne White | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | 11c Kingsmead Square, Kingsmead Square, Bath, BA1 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-21 | Resolution | Resolution. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Accounts | Change account reference date company previous extended. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Officers | Appoint person director company with name date. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.