UKBizDB.co.uk

TPL VISION UK LIMITED

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

This company is commonly known as Tpl Vision Uk Limited. The company was founded 11 years ago and was given the registration number 08300354. The firm's registered office is in CHARING. You can find them at Brenchley House, School Road, Charing, Kent. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TPL VISION UK LIMITED
Company Number:08300354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Brenchley House, School Road, Charing, Kent, TN27 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brenchley House, School Road, Charing, England, TN27 0JW

Corporate Secretary01 May 2014Active
C/O Wenglor Sensoric Gmbh, Wenglor Strasse 3, 88069 Tettnang, Germany,

Director18 August 2021Active
C/O Wenglor Sensoric Gmbh, Wenglor Strasse 3, 88069 Tettnang, Germany,

Director18 August 2021Active
C/O Wenglor Sensoric Gmbh, Wenglor Strasse 3, 88069 Tettnang, Germany,

Director18 August 2021Active
Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Corporate Secretary20 November 2012Active
27a, Maxwell Road, Northwood, England, HA6 2XY

Corporate Secretary01 June 2014Active
650, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director20 November 2012Active
9, Glencarse Home Farm Steadings, Glencarse, Scotland, PH2 7LF

Director20 November 2012Active

People with Significant Control

Mr Guillaume Georges Jean Mazeaud
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:French
Country of residence:Scotland
Address:9, Glencarse Home Farm Steadings, Glencarse, Scotland, PH2 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Isabelle Patricia Fernande Mazeaud
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:French
Country of residence:Scotland
Address:9, Glencarse Home Farm Steadings, Glencarse, Scotland, PH2 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Change account reference date company current shortened.

Download
2021-08-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Capital

Capital allotment shares.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.