This company is commonly known as Tarpey-harris Limited. The company was founded 54 years ago and was given the registration number 00958369. The firm's registered office is in RIPLEY. You can find them at Morvern House Ormonde Drive, Denby, Ripley, . This company's SIC code is 25730 - Manufacture of tools.
Name | : | TARPEY-HARRIS LIMITED |
---|---|---|
Company Number | : | 00958369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morvern House Ormonde Drive, Denby, Ripley, England, DE5 8LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Secretary | 16 April 2019 | Active |
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Director | 18 January 2019 | Active |
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Director | 19 January 2023 | Active |
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Director | 30 December 2016 | Active |
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Director | 18 January 2019 | Active |
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Director | 18 January 2019 | Active |
Garner House, Ormonde Drive, Denby Hall Business Park, Denby, England, DE5 8LE | Secretary | 01 July 2011 | Active |
Ashbrook, 25 Cricket Lane, Loughborough, LE11 3PD | Secretary | 13 February 2001 | Active |
Monkstone Main Street, Mowsley, Lutterworth, LE17 6NU | Secretary | 01 July 1996 | Active |
Paddock House Water Lane, Frisby On The Wreake, Melton Mowbray, LE14 2NP | Secretary | - | Active |
Flamstead House, Denby Hall Business Park, Denby, Ripley, DE5 8JX | Secretary | 23 March 2005 | Active |
Garner House, Ormonde Drive, Denby Hall Business Park, Denby, England, DE5 8LE | Director | 31 October 2011 | Active |
Summerfield House, White Tor Road, Starkholmes, Matlock, DE4 5JF | Director | 30 September 2004 | Active |
Flamstead House, Denby Hall Business Park, Denby, Ripley, DE5 8JX | Director | 14 January 2008 | Active |
Flamstead House, Denby Hall Business Park, Denby, Ripley, DE5 8JX | Director | 23 March 2005 | Active |
Monkstone Main Street, Mowsley, Lutterworth, LE17 6NU | Director | - | Active |
3 Vicarwood Avenue, Holbrook, Belper, DE56 0UG | Director | 07 May 1993 | Active |
Paddock House Water Lane, Frisby On The Wreake, Melton Mowbray, LE14 2NP | Director | - | Active |
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Director | 30 December 2016 | Active |
Avenue De Cheremont 75, B 13oo Wavre, Belgium, FOREIGN | Director | 08 June 1998 | Active |
Flamstead House, Denby Hall Business Park, Denby, Ripley, DE5 8JX | Director | 01 January 2000 | Active |
156 Burley Lane, Quarndon, Derby, DE22 5JS | Director | - | Active |
Garner House, Ormonde Drive, Denby Hall Business Park, Denby, England, DE5 8LE | Director | - | Active |
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Director | 16 April 2019 | Active |
Flamstead House, Denby Hall Business Park, Denby, Ripley, DE5 8JX | Director | 07 May 1993 | Active |
Heuvelken 12, Tessenderlo 3980, Belgium, FOREIGN | Director | 08 June 1998 | Active |
57 Kilburn Lane, Belper, DE56 0SF | Director | 17 May 1993 | Active |
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Director | 30 December 2016 | Active |
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE | Director | 18 January 2019 | Active |
Park Tremeland 50, B 3120 Tremelo, Belgium, FOREIGN | Director | 08 June 1998 | Active |
Morvern Group Limited | ||
Notified on | : | 18 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Deansway, Worcester, England, WR1 2JG |
Nature of control | : |
|
Garner Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flamstead House, Denby Hall Business Park, Hall Road, Ripley, England, DE5 8JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-09-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Officers | Appoint person secretary company with name date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.