TP MANUFACTURING LIMITED - TELFORD
Company Profile | Company Filings |
Overview
TP MANUFACTURING LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
TP MANUFACTURING LIMITED was incorporated 25 years ago on 25/06/1999 and has the registered number: 03796007. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TP MANUFACTURING LIMITED was incorporated 25 years ago on 25/06/1999 and has the registered number: 03796007. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TP MANUFACTURING LIMITED - TELFORD
This company is listed in the following categories:
16210 - Manufacture of veneer sheets and wood-based panels
16210 - Manufacture of veneer sheets and wood-based panels
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT C1
TELFORD
SHROPSHIRE
TF7 4QT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TALON MANUFACTURING LIMITED (until 11/09/2014)
TALON MANUFACTURING LIMITED (until 11/09/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN TAYLOR | Oct 1968 | British | Director | 2019-09-30 | CURRENT |
MR FABIO FANT | May 1978 | Italian | Director | 2019-09-30 | CURRENT |
MR STEFANO DAL PONT | Jan 1971 | Italian | Director | 2019-09-30 | CURRENT |
MR STUART GORDON LEA JOHNSON | Apr 1964 | British | Director | 2012-06-29 UNTIL 2019-09-30 | RESIGNED |
GILLIAN ANGELA DUDNEY | British | Secretary | 1999-08-26 UNTIL 2005-11-10 | RESIGNED | |
STEWART RYAN | Mar 1955 | British | Secretary | 2005-11-10 UNTIL 2012-06-29 | RESIGNED |
TREVOR JOHN CRELOCK | British | Secretary | 1999-06-25 UNTIL 1999-08-26 | RESIGNED | |
MR STUART GORDON LEA JOHNSON | Secretary | 2012-06-29 UNTIL 2019-09-30 | RESIGNED | ||
MR GEOFFREY SIGMUND GESTETNER | May 1965 | British | Director | 2012-06-29 UNTIL 2019-09-30 | RESIGNED |
MR MARTIN FREDERICK SHIELDS | Mar 1963 | British | Director | 2012-12-17 UNTIL 2016-12-02 | RESIGNED |
STEWART RYAN | Mar 1955 | British | Director | 2007-04-06 UNTIL 2012-09-18 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1999-06-25 UNTIL 1999-06-25 | RESIGNED | ||
MR DEAN ANDREW HEATHFIELD | Oct 1980 | British | Director | 2016-01-18 UNTIL 2016-12-02 | RESIGNED |
MR. ROBERT CHARLES CROSBY | Dec 1961 | British | Director | 2007-04-06 UNTIL 2012-12-31 | RESIGNED |
MR MIKE FREEMAN | Oct 1970 | British | Director | 2015-04-20 UNTIL 2015-12-03 | RESIGNED |
MR MICHAEL CHARLES DUDNEY | Nov 1945 | British | Director | 1999-06-25 UNTIL 2012-06-29 | RESIGNED |
MR RICHARD BRAID | May 1973 | British | Director | 2018-02-28 UNTIL 2020-03-31 | RESIGNED |
MR DONALD ANDREW THEOBALD | Jul 1958 | British | Director | 2007-04-06 UNTIL 2017-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Encasement Limited | 2019-09-30 | Peterborough Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Davidson Holdings Limited | 2016-04-06 - 2019-09-30 | Reading | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-06-15 | 31-12-2023 | 117,081 Cash 1,243,658 equity |