This company is commonly known as Tp Shelfco No.2 Limited. The company was founded 21 years ago and was given the registration number 04647961. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | TP SHELFCO NO.2 LIMITED |
---|---|---|
Company Number | : | 04647961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Secretary | 01 March 2008 | Active |
20 Lime Grove Avenue, Chilwell, NG9 4AR | Secretary | 24 September 2003 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 28 February 2011 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 27 January 2003 | Active |
Barton Park House, Ashbourne Road, Church Broughton, DE65 5AT | Director | 24 September 2003 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 02 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 01 March 2008 | Active |
28 Bromyard Terrace, St Johns, Worcester, WR2 5BW | Director | 24 September 2003 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 01 March 2008 | Active |
Bonita House, 11 Risborrow Close, Etwall, DE65 6HY | Director | 24 September 2003 | Active |
Fleet House, Lee Circle, Leicester, United Kingdom, LE1 3QQ | Director | 03 April 2013 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 27 January 2003 | Active |
Travis Perkins Financing Company No.3 Limited | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
The Bss Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-28 | Resolution | Resolution. | Download |
2021-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-28 | Address | Change sail address company with new address. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Gazette | Gazette filings brought up to date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Resolution | Resolution. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.