UKBizDB.co.uk

TPS WELDTECH LIMITED

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

This company is commonly known as Tps Weldtech Limited. The company was founded 50 years ago and was given the registration number SC053928. The firm's registered office is in KILMARNOCK. You can find them at Loreny Industrial Estate, Ayr Road, Kilmarnock, Ayrshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:TPS WELDTECH LIMITED
Company Number:SC053928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1973
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Loreny Industrial Estate, Ayr Road, Kilmarnock, Ayrshire, KA1 5LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loreny Industrial Estate, Ayr Road, Kilmarnock, KA1 5LE

Secretary21 December 2021Active
Unit 1, The Omni Business Centre, Omega Park, Alton, England, GU34 2QD

Director01 September 2011Active
Flatfield House, Symington Road North, Symington, United Kingdom, KA1 5PZ

Director-Active
Flatfield House, Symington, KA1 5PZ

Director-Active
Flatfield House, Symington Road North, Symington, United Kingdom, KA1 5PZ

Secretary-Active

People with Significant Control

Mr Keith Mark Thomas Palmer
Notified on:30 March 2017
Status:Active
Date of birth:July 1977
Nationality:British
Address:Loreny Industrial Estate, Kilmarnock, KA1 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Denise Palmer
Notified on:30 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Address:Loreny Industrial Estate, Kilmarnock, KA1 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas John Palmer
Notified on:30 March 2017
Status:Active
Date of birth:September 1940
Nationality:British
Address:Loreny Industrial Estate, Kilmarnock, KA1 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type small.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-17Mortgage

Mortgage charge whole release with charge number.

Download
2014-08-17Mortgage

Mortgage satisfy charge full.

Download
2014-08-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.