UKBizDB.co.uk

TP FIRE & SECURITY LTD

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

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.

Company Information

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:
  • 80200 - Security systems service activities
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Mainline House, Roodham Industrial Estate, East Harling, Norfolk, NR16 2SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mainline House, Roudham Industrial Estate, East Harling, England, NR16 2SN

Director21 December 2022Active
Mainline House, Roudham Industrial Estate, East Harling, England, NR16 2SN

Director21 December 2022Active
8, Hopper Way, Diss, England, IP22 4GT

Secretary-Active
Mainline House, Roodham Industrial Estate, East Harling, NR16 2SN

Secretary01 July 2016Active
Mainline House, Roodham Industrial Estate, East Harling, NR16 2SN

Director01 October 2011Active
Mainline House, Roodham Industrial Estate, East Harling, NR16 2SN

Director01 October 2011Active
8, Hopper Way, Diss, England, IP22 4GT

Director23 January 2006Active
13 The Glade, Thetford, IP24 1JS

Director-Active
8, Hopper Way, Diss, England, IP22 4GT

Director01 February 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Address

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

Download
2024-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-30Insolvency

Liquidation voluntary arrangement completion.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-04-05Accounts

Change account reference date company previous shortened.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Change account reference date company previous shortened.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-04-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-06Incorporation

Memorandum articles.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.