UKBizDB.co.uk

TPS ELECTRICS LTD

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

This company is commonly known as Tps Electrics Ltd. The company was founded 9 years ago and was given the registration number 09578361. The firm's registered office is in CHESTERFIELD. You can find them at Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TPS ELECTRICS LTD
Company Number:09578361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire, United Kingdom, S43 4PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clamarpen 17 Napier Court, Gander Lane, Barlborough, Chesterfield, United Kingdom, S43 4PZ

Director07 May 2015Active
Clamarpen 17 Napier Court, Gander Lane, Barlborough, Chesterfield, United Kingdom, S43 4PZ

Director11 August 2017Active
51, Portland Square, Sutton-In-Ashfield, United Kingdom, NG17 1AZ

Director07 May 2015Active

People with Significant Control

Mrs Jane Louise Eaton
Notified on:11 August 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Clamarpen 17 Napier Court, Gander Lane, Chesterfield, United Kingdom, S43 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Louise Eaton
Notified on:07 May 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:51, Portland Square, Sutton-In-Ashfield, England, NG17 1AZ
Nature of control:
  • Significant influence or control
Mr David John Eaton
Notified on:07 May 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Clamarpen 17 Napier Court, Gander Lane, Chesterfield, United Kingdom, S43 4PZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Address

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

Download
2019-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.