This company is commonly known as Travis Perkins P&h Holdings Limited. The company was founded 17 years ago and was given the registration number 06216887. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | TRAVIS PERKINS P&H HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06216887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, England, NN5 7UG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL | Secretary | 21 October 2022 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, United Kingdom, NN6 7SL | Director | 19 June 2023 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL | Director | 04 October 2018 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Secretary | 18 April 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 April 2007 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Secretary | 11 May 2016 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL | Director | 15 December 2020 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Director | 29 July 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 04 October 2018 | Active |
Military House 24, Castle Street, Chester, England, CH1 2DS | Director | 04 December 2012 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL | Director | 21 October 2022 | Active |
19, Kingsway, Heswall, Wirral, CH60 3SN | Director | 18 June 2010 | Active |
Military House, 24 Castle Street, Chester, United Kingdom, CH1 2DS | Director | 18 April 2007 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 17 April 2019 | Active |
36, Chester Road, Dobshill, Clwyd, CH5 3LZ | Director | 18 June 2010 | Active |
Sunnyside Farm, Peckforton Hall Lane, Spurstow, Tarporley, CW6 9TF | Director | 18 June 2010 | Active |
Highcroft, Mill Lane, Willaston, CH64 1RF | Director | 18 April 2007 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 29 July 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 April 2007 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 04 October 2018 | Active |
Melbourne Bidco Limited | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS |
Nature of control | : |
|
Travis Perkins Group Holdings Limited | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Harlestone Road, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Accounts | Accounts with accounts type group. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Address | Change sail address company with new address. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Appoint person secretary company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Accounts | Accounts with accounts type group. | Download |
2022-06-22 | Resolution | Resolution. | Download |
2022-06-20 | Incorporation | Memorandum articles. | Download |
2022-06-10 | Resolution | Resolution. | Download |
2022-04-01 | Incorporation | Memorandum articles. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2021-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.