This company is commonly known as Tpj Services Ltd. The company was founded 10 years ago and was given the registration number 09046746. The firm's registered office is in CLEETHORPES. You can find them at 66 St Peters Avenue, , Cleethorpes, Lincolnshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TPJ SERVICES LTD |
---|---|---|
Company Number | : | 09046746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom, DN35 8HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 29 December 2023 | Active |
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 27 September 2021 | Active |
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 02 November 2018 | Active |
66, St. Peters Avenue, Cleethorpes, England, DN35 8HP | Director | 19 May 2014 | Active |
Dq Computing Services Limited | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP |
Nature of control | : |
|
Affinity Partnerships Limited | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP |
Nature of control | : |
|
Mrs Julie Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140 Caistor Road, Laceby, Grimsby, United Kingdom, DN37 7JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.