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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b, Stratford Court, Cranmore Boulevard, Solihull, England, B90 4QT | Corporate Secretary | 02 April 2012 | Active |
1b Stratford Court, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT | Director | 25 June 2014 | Active |
1b Stratford Court, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT | Director | 25 June 2014 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 16 June 1999 | Active |
31 Southlands Road, Goostrey, Crewe, CW4 8JF | Secretary | 17 June 1999 | Active |
40 Cotton Road, Potters Bar, EN6 5JG | Secretary | 23 June 1999 | Active |
The Bungalow, 1 Stanbridge Road Terrace, Leighton Buzzard, LU7 8QU | Secretary | 10 April 2000 | Active |
4, Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX | Director | 12 December 2011 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 16 June 1999 | Active |
2 Mount Pleasant, Uppingham Road, Oakham, LE15 9PR | Director | 23 June 1999 | Active |
14 Paddock Wood, Harpenden, AL5 1JS | Director | 15 October 2001 | Active |
14 Paddock Wood, Harpenden, AL5 1JS | Director | 23 June 1999 | Active |
Marazion, 18 Nelson Place, Lymington, SO41 3RT | Director | 23 June 1999 | Active |
40 Cotton Road, Potters Bar, EN6 5JG | Director | 23 June 1999 | Active |
The Bungalow, 1 Stanbridge Road Terrace, Leighton Buzzard, LU7 8QU | Director | 18 July 2000 | Active |
Swettenham Hall, Swettenham, Congleton, CW12 2JZ | Director | 17 June 1999 | Active |
84 Pendle Gardens, Culcheth, Warrington, WA3 4LU | Director | 23 June 1999 | Active |
15 Pilkington Avenue, Sutton Coldfield, Birmingham, B72 1LA | Director | 05 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Address | Move registers to sail company with new address. | Download |
2018-06-20 | Address | Change sail address company with new address. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.