This company is commonly known as Travis Perkins Plc. The company was founded 59 years ago and was given the registration number 00824821. The firm's registered office is in HARLESTON ROAD. You can find them at Lodge Way House, Lodge Way, Harleston Road, Northampton. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TRAVIS PERKINS PLC |
---|---|---|
Company Number | : | 00824821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Lodge Way, Harleston Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 28 September 2018 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 09 January 2024 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 01 November 2019 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 May 2021 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 04 August 2021 | Active |
Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA | Director | 01 January 2023 | Active |
Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA | Director | 01 June 2023 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Director | 01 July 2019 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 31 March 2021 | Active |
Lodge Way House, Lodge Way, Harleston Road, NN5 7UG | Secretary | 01 January 2014 | Active |
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ | Secretary | - | Active |
45 Kendal Close, Northampton, NN3 6WJ | Secretary | 01 September 1992 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 09 August 1999 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 04 May 2018 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | - | Active |
Lodge Way House, Lodge Way, Harleston Road, NN5 7UG | Director | 24 October 2011 | Active |
5 The Paddock, Crick, Northampton, NN6 7XG | Director | 01 September 1992 | Active |
Lodge Way House, Lodge Way, Harleston Road, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 14 January 2004 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 01 July 2001 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 24 April 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 01 September 2017 | Active |
High Willows, 18 Park Avenue, Farnborough Park, Orpington, BR6 8LL | Director | - | Active |
Lodge House Lodge House Way, Harlestone Road, Northampton, NN5 7UG | Director | 10 February 2005 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 01 February 2005 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 08 November 2000 | Active |
Warneford House, Sudgrove, Miserden, GL6 7JD | Director | 01 January 2000 | Active |
Grays Orchard Kilsby Road, Barby, Rugby, CV23 8TT | Director | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 08 October 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 01 November 2019 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 09 April 2009 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 09 June 1998 | Active |
Lodge Way House, Lodge Way, Harleston Road, NN5 7UG | Director | 01 February 2015 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 01 November 1999 | Active |
45 Canonbury Park North, London, N1 2JH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type group. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Resolution | Resolution. | Download |
2023-02-06 | Officers | Second filing of director appointment with name. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-01-11 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2022-12-21 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-07-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-07-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-07-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2022-06-08 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2022-06-08 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-05-20 | Capital | Capital return purchase own shares. | Download |
2022-05-20 | Capital | Capital return purchase own shares. | Download |
2022-05-19 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.