UKBizDB.co.uk

TP DIRECTORS LTD

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

This company is commonly known as Tp Directors Ltd. The company was founded 26 years ago and was given the registration number 03480295. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TP DIRECTORS LTD
Company Number:03480295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director19 September 2014Active
Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA

Director05 June 2023Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director03 October 2018Active
Old Barn House, Yorkley, Lydney, GL15 4RX

Secretary30 April 1998Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Secretary01 February 2007Active
10 Broad Close, Barford St Michael, Banbury, OX15 0RW

Secretary01 April 2000Active
273 London Road, Stoneygate, LE2 3BE

Secretary28 January 2003Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Secretary22 March 2002Active
Flat 1 26 Sumburgh Road, London, SW12 8AJ

Secretary27 November 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary28 February 2011Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary12 December 1997Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director30 October 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director20 July 2015Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director30 October 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Long Acre, College Street, Ullusthorpe, LE17 5BU

Director30 April 1998Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director19 September 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director19 September 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director19 September 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director24 March 2016Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Director31 May 2001Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director16 April 2015Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director30 October 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director16 April 2015Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director16 April 2015Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director30 October 2014Active
79 Carisbrooke Road, Leicester, LE2 3PF

Director30 April 1998Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director30 May 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 April 2016Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director29 August 2019Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director16 April 2015Active
13, Claridge Drive, Middleton, Milton Keynes, United Kingdom, MK10 9BJ

Director30 October 2014Active

People with Significant Control

The Bss Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-06Officers

Termination director company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.