This company is commonly known as Tp Fire & Security Ltd. The company was founded 34 years ago and was given the registration number 02476883. The firm's registered office is in EAST HARLING. You can find them at Mainline House, Roodham Industrial Estate, East Harling, Norfolk. This company's SIC code is 80200 - Security systems service activities.
Name | : | TP FIRE & SECURITY LTD |
---|---|---|
Company Number | : | 02476883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 05 March 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mainline House, Roodham Industrial Estate, East Harling, Norfolk, NR16 2SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mainline House, Roudham Industrial Estate, East Harling, England, NR16 2SN | Director | 21 December 2022 | Active |
Mainline House, Roudham Industrial Estate, East Harling, England, NR16 2SN | Director | 21 December 2022 | Active |
8, Hopper Way, Diss, England, IP22 4GT | Secretary | - | Active |
Mainline House, Roodham Industrial Estate, East Harling, NR16 2SN | Secretary | 01 July 2016 | Active |
Mainline House, Roodham Industrial Estate, East Harling, NR16 2SN | Director | 01 October 2011 | Active |
Mainline House, Roodham Industrial Estate, East Harling, NR16 2SN | Director | 01 October 2011 | Active |
8, Hopper Way, Diss, England, IP22 4GT | Director | 23 January 2006 | Active |
13 The Glade, Thetford, IP24 1JS | Director | - | Active |
8, Hopper Way, Diss, England, IP22 4GT | Director | 01 February 1996 | Active |
Mr Ian Grant Morrison | ||
Notified on | : | 25 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mainline House, Roudham Industrial Estate, Norwich, England, NR16 2SN |
Nature of control | : |
|
Mr Terry Robin Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Mainline House, Roodham Industrial Estate, East Harling, NR16 2SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-30 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-04-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-06 | Incorporation | Memorandum articles. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.