UKBizDB.co.uk

TP DISTRIBUTION LTD

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

This company is commonly known as Tp Distribution Ltd. The company was founded 24 years ago and was given the registration number 03790393. The firm's registered office is in BLACKWOOD. You can find them at Zone K Unit 1 Foxes Lane, Oakdale Business Park, Blackwood, . This company's SIC code is 23120 - Shaping and processing of flat glass.

Company Information

Name:TP DISTRIBUTION LTD
Company Number:03790393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23120 - Shaping and processing of flat glass

Office Address & Contact

Registered Address:Zone K Unit 1 Foxes Lane, Oakdale Business Park, Blackwood, Wales, NP12 4AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Stratford Court, Cranmore Boulevard, Solihull, England, B90 4QT

Corporate Secretary02 April 2012Active
1b Stratford Court, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT

Director25 June 2014Active
1b Stratford Court, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT

Director25 June 2014Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary16 June 1999Active
31 Southlands Road, Goostrey, Crewe, CW4 8JF

Secretary17 June 1999Active
40 Cotton Road, Potters Bar, EN6 5JG

Secretary23 June 1999Active
The Bungalow, 1 Stanbridge Road Terrace, Leighton Buzzard, LU7 8QU

Secretary10 April 2000Active
4, Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Director12 December 2011Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director16 June 1999Active
2 Mount Pleasant, Uppingham Road, Oakham, LE15 9PR

Director23 June 1999Active
14 Paddock Wood, Harpenden, AL5 1JS

Director15 October 2001Active
14 Paddock Wood, Harpenden, AL5 1JS

Director23 June 1999Active
Marazion, 18 Nelson Place, Lymington, SO41 3RT

Director23 June 1999Active
40 Cotton Road, Potters Bar, EN6 5JG

Director23 June 1999Active
The Bungalow, 1 Stanbridge Road Terrace, Leighton Buzzard, LU7 8QU

Director18 July 2000Active
Swettenham Hall, Swettenham, Congleton, CW12 2JZ

Director17 June 1999Active
84 Pendle Gardens, Culcheth, Warrington, WA3 4LU

Director23 June 1999Active
15 Pilkington Avenue, Sutton Coldfield, Birmingham, B72 1LA

Director05 March 2001Active

People with Significant Control

Trade Bp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7US
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
2024-04-08Address

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

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Address

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

Download
2018-10-03Address

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

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Address

Move registers to sail company with new address.

Download
2018-06-20Address

Change sail address company with new address.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type dormant.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Address

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

Download

Copyright © 2024. All rights reserved.