UKBizDB.co.uk

TECHNICAL MOULDING PROJECTS LIMITED

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

This company is commonly known as Technical Moulding Projects Limited. The company was founded 19 years ago and was given the registration number 05261756. The firm's registered office is in HIGH WYCOMBE. You can find them at 57 London Road, , High Wycombe, Buckinghamshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TECHNICAL MOULDING PROJECTS LIMITED
Company Number:05261756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:57 London Road, High Wycombe, Buckinghamshire, HP11 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Silk Mill Road, Watford, England, WD19 4TW

Director11 October 2023Active
91, Silk Mill Road, Watford, England, WD19 4TW

Director11 October 2023Active
45 Plomer Hill, Downley, High Wycombe, HP13 5NB

Secretary18 October 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 October 2004Active
86, Nymet Court, Pine Street, Aylesbury, United Kingdom, HP19 7HX

Director18 October 2004Active
45, Plomer Hill, Downley, High Wycombe, United Kingdom, HP13 5NB

Director18 October 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 October 2004Active

People with Significant Control

Prima Private Ltd
Notified on:11 October 2023
Status:Active
Country of residence:England
Address:91, Silk Mill Road, Watford, England, WD19 4TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas John Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:86 Nymet Court, Pine Street, Aylesbury, England, HP19 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roy Plumridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:45 Plomer Hill, Downley, High Wycombe, England, HP13 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Address

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

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination secretary company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Address

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

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.