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.
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 | : |
|
Registered Address | : | 8 Manor Road, Leeds, West Yorkshire, England, LS11 9AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Logic Park, Skelton Moor Way, Halton, Leeds, England, LS15 0BF | Director | 16 March 2023 | Active |
Unit 7 Logic Park, Skelton Moor Way, Halton, Leeds, England, LS15 0BF | Director | 12 February 2019 | Active |
8, Manor Road, Leeds, England, LS11 9AH | Director | 12 February 2019 | Active |
Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, LS1 2TW | Director | 21 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Change account reference date company current shortened. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Change of name | Certificate change of name company. | Download |
2020-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-15 | Capital | Capital allotment shares. | Download |
2019-02-26 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.