UKBizDB.co.uk

TPAS (UK) LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Etel House, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Etel House, Avenue One, Letchworth Garden City, SG6 2HU

Secretary01 January 2021Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director01 May 2012Active
Etel House, Avenue One, Letchworth Garden City, SG6 2HU

Director01 February 2018Active
Etel House, Avenue One, Letchworth Garden City, SG6 2HU

Director01 March 2014Active
Etel House, Avenue One, Letchworth Garden City, SG6 2HU

Secretary15 July 2011Active
216, East Main Street, Broxburn, EH52 5AS

Secretary22 June 2006Active
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET

Secretary20 March 1996Active
24 Gaveston Road, Leamington Spa, CV32 6EU

Secretary22 July 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 March 1996Active
123 Saint Vincent Street, Glasgow, G2 5EA

Director11 January 1999Active
Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 6JL

Director20 March 1996Active
216, East Main Street, Broxburn, EH52 5AS

Director23 March 2005Active
120 East Road, London, N1 6AA

Nominee Director11 March 1996Active
216, East Main Street, Broxburn, EH52 5AS

Director28 March 2006Active
The Rock, 3 Douglas Avenue, Langbank, PA14 6PE

Director20 March 1996Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director01 May 2012Active
85 Ravelston Dykes, Edinburgh, EH12 6EZ

Director13 March 2000Active
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET

Director22 July 2004Active
Etel House, Avenue One, Letchworth Garden City, SG6 2HU

Director15 July 2011Active
Etel House, Avenue One, Letchworth Garden City, SG6 2HU

Director15 July 2011Active
15b Ewerland, Barnton, Edinburgh, EH4 6DH

Director25 April 2001Active
Etel House, Avenue One, Letchworth Garden City, SG6 2HU

Director13 July 2012Active
216, East Main Street, Broxburn, EH52 5AS

Director25 November 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (6 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
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Officers

Appoint person secretary company with name date.

Download
2021-01-03Officers

Termination secretary company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.