UKBizDB.co.uk

TDP DEVELOPMENT LIMITED

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

This company is commonly known as Tdp Development Limited. The company was founded 25 years ago and was given the registration number 03630063. The firm's registered office is in HALIFAX. You can find them at Suite 137, Dean Clough Mills, Halifax, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TDP DEVELOPMENT LIMITED
Company Number:03630063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 137, Dean Clough Mills, Halifax, West Yorkshire, England, HX3 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

Director29 January 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary11 September 1998Active
Higham Farm, Dyke Lane, Todmorden, OL14 6EL

Secretary11 September 1998Active
Suite 137, Dean Clough Mills, Halifax, England, HX3 5AX

Secretary31 December 2003Active
Suite 159, Dean Clough Business Park, Halifax, HX3 5AX

Director11 September 1998Active
5 Avenue Victoria, Leeds, LS8 1JE

Director01 February 1999Active
Higham Farm, Dyke Lane, Todmorden, OL14 6EL

Director11 September 1998Active
Suite 137, Dean Clough Mills, Halifax, England, HX3 5AX

Director01 June 2003Active
Warwick House, Roecliffe Lane, Boroughbridge, YO51 9LN

Director07 March 2008Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director11 September 1998Active

People with Significant Control

Rge Holdings Ltd
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:5-7, St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tdp Development Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Dean Clough, Suite 159, D Mill, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rebecca Mary Grattan
Notified on:30 June 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Suite 137, Dean Clough Mills, Halifax, England, HX3 5AX
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr. Andrew John Bell
Notified on:30 June 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Suite 159, Halifax, HX3 5AX
Nature of control:
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Address

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

Download
2023-07-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-03Resolution

Resolution.

Download
2023-05-12Address

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

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Capital

Capital alter shares subdivision.

Download
2021-02-12Capital

Capital name of class of shares.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-12Incorporation

Memorandum articles.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.