UKBizDB.co.uk

TPS FINE FINISHING LIMITED

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

This company is commonly known as Tps Fine Finishing Limited. The company was founded 27 years ago and was given the registration number 03265551. The firm's registered office is in BOVEY TRACEY. You can find them at Blue Waters House, Pottery Road, Bovey Tracey, Devon. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:TPS FINE FINISHING LIMITED
Company Number:03265551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 October 1996
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Blue Waters House, Pottery Road, Bovey Tracey, Devon, TQ13 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Waters House, Pottery Road, Bovey Tracey, TQ13 9DS

Director10 April 2008Active
Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director09 May 2019Active
Blue Waters House, Pottery Road, Bovey Tracey, TQ13 9DS

Secretary10 April 2008Active
Duckaller Farm, Port Road, Dawlish, EX7 0NX

Secretary01 March 2002Active
12 Abbotswood, Kingsteignton, Newton Abbot, TQ12 3AB

Secretary18 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 October 1996Active
47 Cecil Road, Weston Super Mare, BS23 2NY

Director10 April 2008Active
Blue Waters House, Pottery Road, Bovey Tracey, TQ13 9DS

Director10 April 2008Active
3 Mill Lane, Swindon, SN1 4HG

Director08 June 1999Active
The Coggins, Stoke Road, Stokeinteignhead, Newton Abbot, TQ12 4QE

Director08 June 1999Active
The Lake House, Bradfield, Cullompton, EX15 2RA

Director01 August 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 October 1996Active
Blue Waters House, Pottery Road, Bovey Tracey, TQ13 9DS

Director01 May 1997Active
4 Petroc Drive, Seymour Road, Newton Abbot, TQ12 2LT

Director01 December 2005Active
12 Abbotswood, Kingsteignton, Newton Abbot, TQ12 3AB

Director18 October 1996Active

People with Significant Control

The Plastic Surgeon Limited
Notified on:18 October 2016
Status:Active
Country of residence:England
Address:Blue Waters House, Pottery Road, Newton Abbot, England, TQ13 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2020-01-23Accounts

Change account reference date company previous extended.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type small.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type small.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Address

Move registers to sail company with new address.

Download
2017-10-18Address

Change sail address company with new address.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Resolution

Resolution.

Download
2017-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.