UKBizDB.co.uk

TAVISTOCK PAPER SALES LIMITED

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

This company is commonly known as Tavistock Paper Sales Limited. The company was founded 46 years ago and was given the registration number 01359462. The firm's registered office is in NORTHAMPTON. You can find them at Burlington House, 369 Wellingborough Road, Northampton, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:TAVISTOCK PAPER SALES LIMITED
Company Number:01359462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1978
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU

Secretary21 May 2012Active
Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU

Director02 March 2011Active
16 Triumph Gardens, Duston, Northampton, NN5 6YH

Director31 March 2009Active
Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU

Director02 March 2011Active
1 The Green, Turvey, Bedford, MK43 8DA

Secretary-Active
Kingfisher Mill Rise, Mill Green, Turvey, Bedford, MK43 8ET

Secretary02 May 2000Active
54 Churchward Close, Grove, Wantage, OX12 0QZ

Secretary28 February 2003Active
7 Broadway, Houghton Conquest, Bedford, MK45 3LT

Secretary01 April 2001Active
Av Forcas Armadas No 133, Lote D 2od, Lisbon, Portugal,

Director08 August 2000Active
13 Rua Imprensa Nacional, Lisbon, Portugal, FOREIGN

Director27 February 1998Active
27 Great Calcroft, Pershore, WR10 1QS

Director01 March 2000Active
1 The Green, Turvey, Bedford, MK43 8DA

Director-Active
1 The Green, Turvey, Bedford, MK43 8DA

Director-Active
Tanglewood 27 Albury Road, Burwood Park, Walton On Thames, KT12 5DT

Director27 February 1998Active
16 Triumph Gardens, Duston, Northampton, NN5 6YH

Director27 February 1998Active
Rua Ivens, 57-3 Esq, Lisboa, Portugal,

Director30 September 2001Active
Avenida Mario Moutinho, 1708 1/A, Lisbon, Portugal,

Director07 February 2008Active
Avenida Conde Valbom No 1, 8th Floor, Lisboa, Portugal,

Director14 January 2008Active
Rua S Domingos A Lapa 7-1, Lisbon, Portugal, FOREIGN

Director27 February 1998Active
Rua 4 Lote 1 Alio Das Vinhas, Sesimbra 2970 Sesimbra, Portugal, FOREIGN

Director27 February 1998Active
34 Church Street, Ardington, Wantage, OX12 8QA

Director30 September 2001Active

People with Significant Control

Mr Jonathan Michael Addy
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-09-18Gazette

Gazette filings brought up to date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Change account reference date company previous extended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-07-02Capital

Capital statement capital company with date currency figure.

Download
2021-07-02Insolvency

Legacy.

Download
2021-07-02Resolution

Resolution.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type small.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-08Accounts

Accounts with accounts type small.

Download
2015-07-30Accounts

Accounts with accounts type small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-15Accounts

Accounts with accounts type small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.