UKBizDB.co.uk

T.P. ENTERPRISES LIMITED

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

This company is commonly known as T.p. Enterprises Limited. The company was founded 38 years ago and was given the registration number 01999397. The firm's registered office is in SPENNYMOOR. You can find them at Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Co Durham. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:T.P. ENTERPRISES LIMITED
Company Number:01999397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Co Durham, DL16 6YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, DL16 6YJ

Secretary01 January 2010Active
Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, United Kingdom, DL16 6YJ

Director12 January 2001Active
Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, United Kingdom, DL16 6YJ

Director01 January 2007Active
Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, United Kingdom, DL16 6YJ

Director-Active
2a Nickstream Lane, Darlington, DL3 0DB

Secretary12 January 2001Active
51 Brandling Place, South, Jesmond, Newcastle Upon Tyne, NE2 4RU

Secretary13 July 2004Active
Witton House Witton Le Wear, Bishop Auckland, DL14 0AZ

Secretary-Active
2a Nickstream Lane, Darlington, DL3 0DB

Director26 April 2002Active
Cedar Lodge, Low Etherley, Bishop Auckland, DL14 0HA

Director20 October 1995Active
Cedar Lodge, Low Etherley, Bishop Auckland, DL14 0HA

Director-Active
Witton House Witton Le Wear, Bishop Auckland, DL14 0AZ

Director-Active
Witton House Witton Le Wear, Bishop Auckland, DL14 0AZ

Director-Active

People with Significant Control

Mr Stephan Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Meadowfield Avenue, Spennymoor, DL16 6YJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-01-07Officers

Change person secretary company with change date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Capital

Capital name of class of shares.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Capital

Capital allotment shares.

Download
2018-04-19Capital

Capital variation of rights attached to shares.

Download
2018-04-13Resolution

Resolution.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.