UKBizDB.co.uk

TPSFF HOLDINGS LIMITED

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

This company is commonly known as Tpsff Holdings Limited. The company was founded 16 years ago and was given the registration number 06509389. The firm's registered office is in HUNTINGDON. You can find them at 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TPSFF HOLDINGS LIMITED
Company Number:06509389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Secretary10 June 2019Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director05 January 2022Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director10 June 2019Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director27 December 2023Active
One Redcliff Street, Bristol, BS1 6TP

Secretary20 February 2008Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Secretary20 February 2008Active
47 Cecil Road, Weston Super Mare, BS23 2NY

Director20 February 2008Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director10 June 2019Active
One Redcliff Street, Bristol, BS1 6TP

Director20 February 2008Active
30, Haymarket, London, England, SW1Y 4EX

Director10 April 2008Active
4 Knowles Drive, Colyton, EX24 6PJ

Director20 February 2008Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director20 February 2008Active
Old Passage House, Passage Road Aust, Bristol, BS35 4BG

Director20 February 2008Active
Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director09 May 2019Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Director20 February 2008Active

People with Significant Control

The Plastic Surgeon Holdings Limited
Notified on:09 February 2017
Status:Active
Country of residence:England
Address:One, Redcliff Street, Bristol, England, BS1 6TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-02-27Address

Move registers to sail company with new address.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

Change sail address company with new address.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-09Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Notice of removal of a director.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Change account reference date company previous extended.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person secretary company with name date.

Download
2019-06-14Address

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

Download
2019-06-14Address

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

Download
2019-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.