UKBizDB.co.uk

TPM ENGINEERING LTD.

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

This company is commonly known as Tpm Engineering Ltd.. The company was founded 16 years ago and was given the registration number 06361386. The firm's registered office is in LONDON. You can find them at Vicarage House Suite 44, 58-60 Kensington Church Street, London, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:TPM ENGINEERING LTD.
Company Number:06361386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Vicarage House Suite 44, 58-60 Kensington Church Street, London, W8 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 A, Lichtenberger Str., Fischbachtal, Germany, 64405

Secretary01 January 2020Active
6 A, Lichtenberger Str., Fischbachtal, Germany, 64405

Director29 August 2011Active
Vicarage House, 58-60 Kensington Church Street, London, W8 4DB

Corporate Secretary05 September 2007Active
58-60, Kensington Church Street, London, England, W8 4DB

Corporate Secretary10 September 2008Active
62, Kensington Church St., London, England, W8 4DB

Director10 September 2008Active
58-60, Kensington Church Street, London, W8 4DB

Corporate Director05 September 2007Active
68-60, Kensington Church Street, London, England, W8 4DB

Corporate Director10 September 2008Active

People with Significant Control

Mr. Ralph Mattias Schnabel
Notified on:01 January 2020
Status:Active
Date of birth:November 1966
Nationality:German
Country of residence:Germany
Address:6a, Lichtenberger Str., Fischbachtal, Germany, 64405
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Techworld Automotive Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58-60, Kensington Church Street, London, England, W8 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-16Dissolution

Dissolution application strike off company.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person secretary company with change date.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-12Officers

Appoint person secretary company with name date.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Officers

Change person director company with change date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.