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.
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 | : |
|
Registered Address | : | 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Silk Mill Road, Watford, England, WD19 4TW | Director | 11 October 2023 | Active |
91, Silk Mill Road, Watford, England, WD19 4TW | Director | 11 October 2023 | Active |
45 Plomer Hill, Downley, High Wycombe, HP13 5NB | Secretary | 18 October 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 18 October 2004 | Active |
86, Nymet Court, Pine Street, Aylesbury, United Kingdom, HP19 7HX | Director | 18 October 2004 | Active |
45, Plomer Hill, Downley, High Wycombe, United Kingdom, HP13 5NB | Director | 18 October 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 18 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Termination secretary company with name termination date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.