UKBizDB.co.uk

TP TELECOMS LIMITED

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

This company is commonly known as Tp Telecoms Limited. The company was founded 7 years ago and was given the registration number 10589900. The firm's registered office is in WORCESTER. You can find them at 31 St. Johns, , Worcester, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:TP TELECOMS LIMITED
Company Number:10589900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:31 St. Johns, Worcester, England, WR2 5AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 68a, North Street, Romford, England, RM1 1DA

Director30 January 2017Active
Abacus House, 68a, North Street, Romford, England, RM1 1DA

Director01 February 2024Active
31, St. Johns, Worcester, England, WR2 5AG

Director30 January 2017Active
63, Gratton Road, Cheltenham, England, GL50 2BZ

Director17 September 2018Active

People with Significant Control

Mr Joseph Jay Millen
Notified on:01 February 2024
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Abacus House, 68a, Romford, England, RM1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lucy Margaret Eliza Millen
Notified on:17 September 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:63, Gratton Road, Cheltenham, England, GL50 2BZ
Nature of control:
  • Right to appoint and remove directors
Mr Joseph Jay Millen
Notified on:30 January 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:31, St. Johns, Worcester, England, WR2 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Ian Aulton
Notified on:30 January 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Abacus House, 68a, Romford, England, RM1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-13Capital

Capital allotment shares.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Address

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

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.