This company is commonly known as Tpas (uk) Limited. The company was founded 28 years ago and was given the registration number 03170433. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Etel House, Avenue One, Letchworth Garden City, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TPAS (UK) LIMITED |
---|---|---|
Company Number | : | 03170433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Etel House, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Etel House, Avenue One, Letchworth Garden City, SG6 2HU | Secretary | 01 January 2021 | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Director | 01 May 2012 | Active |
Etel House, Avenue One, Letchworth Garden City, SG6 2HU | Director | 01 February 2018 | Active |
Etel House, Avenue One, Letchworth Garden City, SG6 2HU | Director | 01 March 2014 | Active |
Etel House, Avenue One, Letchworth Garden City, SG6 2HU | Secretary | 15 July 2011 | Active |
216, East Main Street, Broxburn, EH52 5AS | Secretary | 22 June 2006 | Active |
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET | Secretary | 20 March 1996 | Active |
24 Gaveston Road, Leamington Spa, CV32 6EU | Secretary | 22 July 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 March 1996 | Active |
123 Saint Vincent Street, Glasgow, G2 5EA | Director | 11 January 1999 | Active |
Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 6JL | Director | 20 March 1996 | Active |
216, East Main Street, Broxburn, EH52 5AS | Director | 23 March 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 March 1996 | Active |
216, East Main Street, Broxburn, EH52 5AS | Director | 28 March 2006 | Active |
The Rock, 3 Douglas Avenue, Langbank, PA14 6PE | Director | 20 March 1996 | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Director | 01 May 2012 | Active |
85 Ravelston Dykes, Edinburgh, EH12 6EZ | Director | 13 March 2000 | Active |
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET | Director | 22 July 2004 | Active |
Etel House, Avenue One, Letchworth Garden City, SG6 2HU | Director | 15 July 2011 | Active |
Etel House, Avenue One, Letchworth Garden City, SG6 2HU | Director | 15 July 2011 | Active |
15b Ewerland, Barnton, Edinburgh, EH4 6DH | Director | 25 April 2001 | Active |
Etel House, Avenue One, Letchworth Garden City, SG6 2HU | Director | 13 July 2012 | Active |
216, East Main Street, Broxburn, EH52 5AS | Director | 25 November 2002 | Active |
Mr Mark Lynott | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU |
Nature of control | : |
|
Mr Kenji Murai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | Japanese |
Address | : | Etel House, Avenue One, Letchworth Garden City, SG6 2HU |
Nature of control | : |
|
Mr Peter Henry Lambert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Etel House, Avenue One, Letchworth Garden City, SG6 2HU |
Nature of control | : |
|
Mr Stephen Charles Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Etel House, Avenue One, Letchworth Garden City, SG6 2HU |
Nature of control | : |
|
Mr Mark Richard Slade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | Etel House, Avenue One, Letchworth Garden City, SG6 2HU |
Nature of control | : |
|
Kwik Fit Gb Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU |
Nature of control | : |
|
Mr Paul Boulton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Etel House, Avenue One, Letchworth Garden City, SG6 2HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-03 | Officers | Appoint person secretary company with name date. | Download |
2021-01-03 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.