UKBizDB.co.uk

T.P.R. LIMITED

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

This company is commonly known as T.p.r. Limited. The company was founded 31 years ago and was given the registration number 02731823. The firm's registered office is in LEICESTERSHIRE. You can find them at Evington Valley Road, Leicester, Leicestershire, . This company's SIC code is 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines.

Company Information

Name:T.P.R. LIMITED
Company Number:02731823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines

Office Address & Contact

Registered Address:Evington Valley Road, Leicester, Leicestershire, LE5 5LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Carlo D'Adda 9/A, Milan, Italy, 20143

Director16 July 1992Active
Evington Valley Road, Leicester, Leicestershire, LE5 5LZ

Secretary08 July 2015Active
The Limes, Burley Road, Langham, Oakham, LE15 7HY

Secretary01 July 2002Active
26 Ullswater Avenue, South Wootton, Kings Lynn, PE30 3NJ

Secretary16 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 July 1992Active
15, Fern Close, Dereham, United Kingdom, NR20 3TZ

Director01 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 July 1992Active
The Limes, Burley Road, Langham, Oakham, LE15 7HY

Director01 January 2001Active
Wheelcroft, Field Dalling Road, Bale, Fakenham, NR21 0QS

Director01 July 2002Active
26 Ullswater Avenue, South Wootton, Kings Lynn, PE30 3NJ

Director16 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 July 1992Active

People with Significant Control

Mr Lorenzo Tonna
Notified on:21 December 2022
Status:Active
Date of birth:December 1991
Nationality:Italian
Address:Evington Valley Road, Leicestershire, LE5 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Manuela Fornari
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:Italian
Address:Evington Valley Road, Leicestershire, LE5 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mario Fornari
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:Italian
Address:Evington Valley Road, Leicestershire, LE5 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michele Fornari
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:Italian
Address:Evington Valley Road, Leicestershire, LE5 5LZ
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type group.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Change person director company with change date.

Download
2017-09-19Accounts

Accounts with accounts type group.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type group.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type group.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Officers

Termination secretary company with name termination date.

Download
2015-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.