This company is commonly known as Tps (shrewsbury) Limited. The company was founded 28 years ago and was given the registration number 03162762. The firm's registered office is in HARLESCOTT LANE SHREWSBURY. You can find them at The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire. This company's SIC code is 99999 - Dormant Company.
Name | : | TPS (SHREWSBURY) LIMITED |
---|---|---|
Company Number | : | 03162762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1996 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire, SY1 3EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Secretary | 01 October 2020 | Active |
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Director | 01 October 2020 | Active |
Furrows Limited, Haybridge Road Industrial Estate, Hadley, Telford, England, TF1 2FF | Secretary | 29 September 2017 | Active |
Whiston Priory, Ford, Shrewsbury, SY5 9NG | Secretary | 13 April 2000 | Active |
Whiston Priory, Ford, Shrewsbury, SY5 9NG | Secretary | 22 February 1996 | Active |
Coppice House, Middleton, Oswestry, SY11 4LP | Secretary | 07 October 2004 | Active |
55 Port Hill Road, Shrewsbury, SY3 8RN | Secretary | 19 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1996 | Active |
Appartment 1, 33 Kennedy Road, Shrewsbury, England, SY3 7AB | Director | 22 February 1996 | Active |
Furrows Limited, Haybridge Road Industrial Estate, Hadley, Telford, England, TF1 2FF | Director | 29 September 2017 | Active |
Coppice House, Middleton, Oswestry, England, SY11 4LP | Director | 30 April 2016 | Active |
Furrows Holdings Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Furrows Holdings Limited, Harlescott Lane, Shrewsbury, United Kingdom, SY1 3EQ |
Nature of control | : |
|
Mr Keith Richard Stanton | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-16 | Dissolution | Dissolution application strike off company. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Officers | Termination secretary company with name termination date. | Download |
2017-10-06 | Officers | Appoint person secretary company with name date. | Download |
2017-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-06 | Officers | Appoint person director company with name date. | Download |
2016-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.