This company is commonly known as Tmp (camblesforth) Limited. The company was founded 18 years ago and was given the registration number 05837274. The firm's registered office is in AYLESBURY. You can find them at Brambles Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TMP (CAMBLESFORTH) LIMITED |
---|---|---|
Company Number | : | 05837274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2006 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brambles Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, England, HP17 0TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, England, HP17 0TS | Secretary | 28 January 2007 | Active |
17, Woods Court, Harrogate, United Kingdom, HG2 9QP | Director | 23 May 2008 | Active |
Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, England, HP17 0TS | Director | 28 January 2007 | Active |
Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, England, HP17 0TS | Director | 28 January 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 June 2006 | Active |
Book End Farm, Timble, Otley, LS21 2NN | Director | 19 May 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 June 2006 | Active |
Mr Malcolm John Crouch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brambles, 29 Chalkshire Road, Aylesbury, England, HP17 0TS |
Nature of control | : |
|
Mr Trevor Harold Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Woods Court, Harrogate, England, HG2 9QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-21 | Dissolution | Dissolution application strike off company. | Download |
2022-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Change person director company with change date. | Download |
2017-01-23 | Officers | Change person director company with change date. | Download |
2017-01-23 | Officers | Change person secretary company with change date. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Address | Change registered office address company with date old address new address. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.