UKBizDB.co.uk

TPI PACKAGING AND INDUSTRIAL

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

This company is commonly known as Tpi Packaging And Industrial. The company was founded 39 years ago and was given the registration number 01852827. The firm's registered office is in KINGS LYNN. You can find them at Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, Norfolk. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:TPI PACKAGING AND INDUSTRIAL
Company Number:01852827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1984
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, Norfolk, PE30 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG

Director13 August 2021Active
36 Downham Road, Watlington, Kings Lynn, PE33 0HS

Secretary-Active
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG

Director13 August 2021Active
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG

Director18 December 2014Active
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG

Director01 March 2007Active
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG

Director20 December 2018Active
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG

Director20 December 2018Active
36 Downham Road, Watlington, Kings Lynn, PE33 0HS

Director-Active
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG

Director20 December 2018Active
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG

Director13 October 2003Active
36 Downham Road, Watlington, Kings Lynn, PE33 0HS

Director-Active
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG

Director13 October 2003Active

People with Significant Control

Mr Craig Neil Turner
Notified on:20 December 2018
Status:Active
Date of birth:December 1989
Nationality:British
Address:Hamlin Way, Kings Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Charles David Mcintyre
Notified on:20 December 2018
Status:Active
Date of birth:December 1974
Nationality:British
Address:Hamlin Way, Kings Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Clive Russell Turner
Notified on:20 December 2018
Status:Active
Date of birth:May 1977
Nationality:British
Address:Hamlin Way, Kings Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Dale Turner
Notified on:20 December 2018
Status:Active
Date of birth:July 1991
Nationality:British
Address:Hamlin Way, Kings Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Mr Marcus James Turner
Notified on:20 December 2018
Status:Active
Date of birth:April 1970
Nationality:British
Address:Hamlin Way, Kings Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
George Turner
Notified on:20 December 2018
Status:Active
Date of birth:February 1995
Nationality:British
Address:Hamlin Way, Kings Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Mr Stephen Richard Turner
Notified on:20 December 2018
Status:Active
Date of birth:March 1972
Nationality:British
Address:Hamlin Way, Kings Lynn, PE30 4NG
Nature of control:
  • Significant influence or control
Arpo Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sterling House, Hamlin Way, King's Lynn, England, PE30 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Arpo Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sterling House, Hamlin Way, King's Lynn, England, PE30 4NG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.