UKBizDB.co.uk

T.P.S. PRECISION TOOLS LIMITED

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

This company is commonly known as T.p.s. Precision Tools Limited. The company was founded 46 years ago and was given the registration number 01334631. The firm's registered office is in WOLVERHAMPTON.. You can find them at Patrick Gregory Road., Wednesfield., Wolverhampton., West Midlands.. This company's SIC code is 25620 - Machining.

Company Information

Name:T.P.S. PRECISION TOOLS LIMITED
Company Number:01334631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1977
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Patrick Gregory Road., Wednesfield., Wolverhampton., West Midlands., WV11 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebrey Wood Farm, Bings Heath, Astley, Shrewsbury, United Kingdom, SY4 4DA

Director06 November 2019Active
Ebrey Wood Farm, Bings Heath, Astley, Shrewsbury, United Kingdom, SY4 4DA

Director06 November 2019Active
1 Philip Street, Coseley, Bilston, WV14 8YF

Secretary-Active
1 Philip Street, Coseley, Bilston, WV14 8YF

Secretary12 May 2004Active
Ebreywood Farm, Bings Heath, Astley, Shrewsbury, England, SY4 4DA

Director-Active
Ebreywood Farm, Bings Heath, Astley, Shrewsbury, SY4 4DA

Director-Active

People with Significant Control

Mr Terence Roy Hinton
Notified on:30 October 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Ebrey Wood Farm, Bings Heath, Shrewsbury, United Kingdom, SY4 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julie Marie Hinton
Notified on:30 October 2019
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Ebrey Wood Farm, Bings Heath, Shrewsbury, United Kingdom, SY4 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Paul Clayton
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:English
Country of residence:England
Address:Tps Precision Tools Ltd, Patrick Gregory Road, Wolverhampton, England, WV11 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-31Dissolution

Dissolution application strike off company.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Officers

Termination secretary company with name termination date.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.