UKBizDB.co.uk

TPN LTD

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

This company is commonly known as Tpn Ltd. The company was founded 27 years ago and was given the registration number 03301691. The firm's registered office is in NORTHAMPTON. You can find them at Unit 10 Mobbs Miller House, Ardington Road, Northampton, Northamptonshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TPN LTD
Company Number:03301691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 10 Mobbs Miller House, Ardington Road, Northampton, Northamptonshire, NN1 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Mobbs Miller House, Ardington Road, Northampton, NN1 5NE

Director12 September 2017Active
Unit 10, Mobbs Miller House, Ardington Road, Northampton, NN1 5NE

Director01 May 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary14 January 1997Active
11 Crawford Close, Earley, Reading, RG6 7PE

Secretary05 February 1997Active
11 Crawford Close, Earley, Reading, RG6 7PE

Secretary12 June 2000Active
142 Northampton Road, Wellingborough, NN8 3PJ

Corporate Secretary30 April 2007Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Corporate Secretary01 July 2016Active
2, Foxglove Close, Buckingham, England, MK18 1FU

Corporate Secretary02 April 2015Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director14 January 1997Active
Unit 10, Mobbs Miller House, Ardington Road, Northampton, NN1 5NE

Director28 February 2014Active
Cutnells, Tedstone Wafre, Bromyard, HR7 4PP

Director14 July 2001Active
Unit 10, Mobbs Miller House, Ardington Road, Northampton, NN1 5NE

Director03 December 2001Active
Unit 10, Mobbs Miller House, Ardington Road, Northampton, NN1 5NE

Director28 February 2014Active
11 Crawford Close, Earley, Reading, RG6 7PE

Director05 February 1997Active
11 Crawford Close, Earley, Reading, RG6 7PE

Director29 November 1999Active
Duncans Rest, The Street, Egerton, TN27 9AH

Director05 February 1997Active
Duncans Rest, The Street, Egerton, TN27 9AH

Director29 November 1999Active

People with Significant Control

Mr David James Earles
Notified on:06 December 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Unit 10, Mobbs Miller House, Northampton, England, NN1 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Noel Alphonsus Preston
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:Irish
Country of residence:United Kingdom
Address:Stonelea, 5 Cherry Lane, Northampton, United Kingdom, NN4 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Noel Alphonsus Preston
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:Irish
Address:Unit 10, Mobbs Miller House, Northampton, NN1 5NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-05-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.