UKBizDB.co.uk

TPG MARITIME LIMITED

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

This company is commonly known as Tpg Maritime Limited. The company was founded 55 years ago and was given the registration number 00953609. The firm's registered office is in FARNBOROUGH. You can find them at A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TPG MARITIME LIMITED
Company Number:00953609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG

Director27 January 2023Active
Harston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG

Director27 January 2023Active
Dolphin House, Williams Road, Portsmouth, England, PO3 5FP

Director27 January 2023Active
41 Cobden Avenue, Harley Whitefort, Warndon Villages, WR4 0NA

Secretary31 May 2002Active
8 Newtons Croft Crescent, Barlborough, Chesterfield, S43 4WA

Secretary28 February 1997Active
Technology Cenre, 683-685 Stirling Road, Slough, United Kingdom, SL1 4ST

Secretary05 April 2012Active
Cale House, Station Road, Wincanton, England, BA9 9FE

Secretary01 February 2015Active
224 Havant Road, Hayling Island, PO11 0LN

Secretary-Active
Glen Clova 10b Bonfield Road, Strathkinness, KY16 9RP

Secretary04 August 2003Active
Mid Thatch Boon Street, Eckington, Pershore, WR10 3BL

Secretary29 October 1999Active
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

Secretary28 February 2013Active
Cale House, Station Road, Wincanton, England, BA9 9FE

Director22 October 2021Active
52 Blackbrook Park Avenue, Fareham, PO15 5JL

Director-Active
Marion Brook House, Warford Hall Drive, Great Warford Alderley Edge, SK9 7TR

Director28 February 1997Active
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

Director22 July 2013Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director01 February 2016Active
The Laurels, Crawley Hill, West Wellow, Romsey, SO51 6AP

Director02 April 2001Active
41 Cobden Avenue, Harley Whitefort, Warndon Villages, WR4 0NA

Director31 May 2002Active
Cale House, Station Road, Wincanton, England, BA9 9FE

Director22 October 2021Active
Copsewood, Green Lane Hambledon, Waterlooville, PO7 4SY

Director01 April 1997Active
Copsewood, Green Lane Hambledon, Waterlooville, PO7 4SY

Director-Active
Technology Centre, 683-685 Stirling Road, Slough, United Kingdom, SL1 4ST

Director05 April 2012Active
5217 Mulberry Drive, Birlington, Canada,

Director14 December 2005Active
Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HW

Director28 February 1997Active
27 Hill Road, Portchester, Fareham, PO16 8LA

Director-Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director21 June 2016Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director21 June 2016Active
Fleet House, Fleet Lane, Twyning, GL20 6FL

Director17 March 1997Active
Brook House Priors Leaze Lane, Hambrook, Chichester, PO18 8RQ

Director-Active
Cale House, Station Road, Wincanton, England, BA9 9FE

Director15 February 2018Active
10 Greatfield Way, Rowlands Castle, PO9 6AG

Director-Active
Keepers Cottage, Adbury, Newbury, RG20 4HD

Director14 December 2005Active
Glen Clova 10b Bonfield Road, Strathkinness, KY16 9RP

Director04 August 2003Active
Lynwood, Malvern Road Hill Brow, Liss, GU33 7PY

Director-Active
Mid Thatch Boon Street, Eckington, Pershore, WR10 3BL

Director28 February 1997Active

People with Significant Control

Tp Group Limited
Notified on:14 June 2016
Status:Active
Country of residence:England
Address:Harston Mill, Royston Road, Cambridge, England, CB22 7GG
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-05-13Persons with significant control

Change to a person with significant control.

Download
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Address

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

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-07-17Change of name

Certificate change of name company.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Officers

Termination secretary company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-07Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.