Warning: file_put_contents(c/3eff51ebfd12baac3d307e4c87634aff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tps Roofing And Cladding Limited, NP11 7HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TPS ROOFING AND CLADDING LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director28 November 2018Active
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director25 January 2017Active
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director01 May 2017Active
Unit 38, Nine Mile Point Industrial Estate, Cwmfelinfach, Ynysddu, Newport, Wales, NP11 7HZ

Director25 January 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-22Address

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

Download
2021-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Capital

Capital allotment shares.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Change account reference date company current extended.

Download
2017-06-23Address

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

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-01-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.