UKBizDB.co.uk

TPG (DRINGHOUSES) LIMITED

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

This company is commonly known as Tpg (dringhouses) Limited. The company was founded 5 years ago and was given the registration number 11737562. The firm's registered office is in LEEDS. You can find them at 8 Manor Road, , Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TPG (DRINGHOUSES) LIMITED
Company Number:11737562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Manor Road, Leeds, West Yorkshire, England, LS11 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Logic Park, Skelton Moor Way, Halton, Leeds, England, LS15 0BF

Director16 March 2023Active
Unit 7 Logic Park, Skelton Moor Way, Halton, Leeds, England, LS15 0BF

Director12 February 2019Active
8, Manor Road, Leeds, England, LS11 9AH

Director12 February 2019Active
Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, LS1 2TW

Director21 December 2018Active

People with Significant Control

Pharmacy Plus Health Limited
Notified on:16 March 2023
Status:Active
Country of residence:England
Address:Unit 7 Logic Park, Skelton Moor Way, Leeds, England, LS15 0BF
Nature of control:
  • Significant influence or control
Mr David Andrew Lestner
Notified on:12 February 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Unit 7 Logic Park, Skelton Moor Way, Leeds, England, LS15 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Lestner
Notified on:12 February 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Unit 7 Logic Park, Skelton Moor Way, Leeds, England, LS15 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathon Charles Round
Notified on:21 December 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, LS1 2TW
Nature of control:
  • Right to appoint and remove directors
York Place Company Nominees Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-27Accounts

Change account reference date company current shortened.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Address

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

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Change of name

Certificate change of name company.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-03-09Accounts

Change account reference date company previous shortened.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Capital

Capital allotment shares.

Download
2019-02-26Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.