UKBizDB.co.uk

TPM INTERNATIONAL LTD

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

This company is commonly known as Tpm International Ltd. The company was founded 4 years ago and was given the registration number 12331907. The firm's registered office is in BRISTOL. You can find them at Gf2 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TPM INTERNATIONAL LTD
Company Number:12331907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gf2 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10a - 2nd Floor - Domestos House, 20-22 Mary Street Manchester, Manchester, England, M3 1DZ

Director31 December 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director08 December 2020Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director25 November 2019Active

People with Significant Control

Mr Ajaz Ahmed Akhter
Notified on:31 December 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 10a - 2nd Floor - Domestos House, 20-22 Mary Street Manchester, Manchester, United Kingdom, M3 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 December 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:08 December 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:25 November 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Gazette

Gazette filings brought up to date.

Download
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Gazette

Gazette filings brought up to date.

Download
2022-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-11-18Gazette

Gazette filings brought up to date.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-01-22Address

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

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Address

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

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.