This company is commonly known as Tps Roofing And Cladding Limited. The company was founded 7 years ago and was given the registration number 10583974. The firm's registered office is in NEWPORT. You can find them at Unit 38 Nine Mile Point Industrial Estate, Cwmfelinfach, Ynysddu, Newport, . This company's SIC code is 43910 - Roofing activities.
Name | : | TPS ROOFING AND CLADDING LIMITED |
---|---|---|
Company Number | : | 10583974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2017 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 38 Nine Mile Point Industrial Estate, Cwmfelinfach, Ynysddu, Newport, Wales, NP11 7HZ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW | Director | 28 November 2018 | Active |
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW | Director | 25 January 2017 | Active |
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW | Director | 01 May 2017 | Active |
Unit 38, Nine Mile Point Industrial Estate, Cwmfelinfach, Ynysddu, Newport, Wales, NP11 7HZ | Director | 25 January 2017 | Active |
Mr Neil James Williams | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW |
Nature of control | : |
|
Mr Darren Llewelyn Watkins | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 38, Nine Mile Point Industrial Estate, Newport, Wales, NP11 7HZ |
Nature of control | : |
|
Mr Michael Usher | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 26, Cwm Lane, Newport, Wales, NP10 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-18 | Resolution | Resolution. | Download |
2021-06-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Capital | Capital allotment shares. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Accounts | Change account reference date company current extended. | Download |
2017-06-23 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-01-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.