UKBizDB.co.uk

TARPLETT GENERATOR SERVICES LIMITED

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

This company is commonly known as Tarplett Generator Services Limited. The company was founded 28 years ago and was given the registration number 03094630. The firm's registered office is in PERSHORE. You can find them at 3-6 Cobham Road, , Pershore, Worcester. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:TARPLETT GENERATOR SERVICES LIMITED
Company Number:03094630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1995
Industry Codes:
  • 33120 - Repair of machinery
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:3-6 Cobham Road, Pershore, Worcester, England, WR10 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-6, Cobham Road, Pershore, England, WR10 2DL

Director01 January 2024Active
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director18 April 2019Active
3-6, Cobham Road, Pershore, England, WR10 2DL

Director10 May 2019Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Secretary24 August 1995Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary23 August 1995Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director24 August 1995Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director23 August 1995Active

People with Significant Control

Tarplett Holdings Limited
Notified on:18 April 2019
Status:Active
Country of residence:England
Address:Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Toby Charles Jason Tarplett
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sara Jane Tarplett
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-11Accounts

Change account reference date company current extended.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Resolution

Resolution.

Download
2019-06-12Incorporation

Memorandum articles.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.