BOURNEMOUTH TPS LIMITED

Register to unlock more data on OkredoRegister

BOURNEMOUTH TPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06200892

Incorporation date

03/04/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

582-602 Ringwood Road, Poole, Dorset BH12 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2007)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon18/02/2026
Appointment of Mr Michael William Gunner as a director on 2026-02-17
dot icon18/02/2026
Appointment of Mrs Alison Gail Polkinghorne as a secretary on 2026-02-17
dot icon17/02/2026
Change of details for Breeze Motor Company Limited as a person with significant control on 2026-02-17
dot icon17/02/2026
Registered office address changed from Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to 582-602 Ringwood Road Poole Dorset BH12 4LY on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Mark Edward Langford on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Karl Stephen Peter Brown on 2026-02-17
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Termination of appointment of John Edward Corderoy as a director on 2025-11-20
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon28/02/2025
Change of details for Breeze Motor Company Limited as a person with significant control on 2024-07-05
dot icon12/11/2024
Annual return made up to 2008-04-03 with full list of shareholders
dot icon15/08/2024
Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2024-08-15
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon29/08/2023
Appointment of Mr Mark Edward Langford as a director on 2023-08-01
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon20/10/2022
Director's details changed for Mr John Edward Corderoy on 2022-10-19
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of Karl Stephen Peter Brown as a director on 2022-06-01
dot icon13/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon02/06/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon22/02/2018
Termination of appointment of Dentons Secretaries Limited as a secretary on 2018-01-19
dot icon19/01/2018
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2018-01-19
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon17/01/2017
Auditor's resignation
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Registered office address changed from Riversway Motor Park Nelson Way Preston PR2 2JZ United Kingdom on 2014-04-24
dot icon23/04/2014
Registered office address changed from the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 2014-04-23
dot icon03/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon03/04/2014
Director's details changed for John Edward Corderoy on 2014-04-03
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Registration of charge 062008920001
dot icon16/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon20/10/2010
Secretary's details changed for Dws Secretaries Limited on 2010-09-30
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Registered office address changed from 252 Upper Third Street Grafton Gate East Milton Keynes Buckinghamshire MK9 1DZ on 2010-05-12
dot icon29/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Dws Secretaries Limited on 2010-04-02
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon02/12/2008
Secretary appointed dws secretaries LIMITED
dot icon02/12/2008
Appointment terminated secretary hp secretarial services LIMITED
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 03/04/08; full list of members
dot icon05/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Registered office changed on 05/06/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon05/06/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon31/05/2007
Certificate of change of name
dot icon03/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

24
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.05M
-
0.00
-
-
2022
24
1.16M
-
873.26K
-
-
2022
24
1.16M
-
873.26K
-
-

Employees

2022

Employees

24 Descended-4 % *

Net Assets(GBP)

1.16M £Ascended9.82 % *

Total Assets(GBP)

-

Turnover(GBP)

873.26K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
24/11/2008 - 19/01/2018
301
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/04/2007 - 24/11/2008
275
HP DIRECTORS LIMITED
Nominee Director
03/04/2007 - 05/06/2007
298
Corderoy, John Edward
Director
05/06/2007 - 20/11/2025
10
Gunner, Michael William
Director
17/02/2026 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

81
FURNITURE PLUS LIMITED7-21 Alexander Street, Dysart, Fife KY1 2XX
Active

Category:

Recovery of sorted materials

Comp. code:

SC225920

Reg. date:

03/12/2001

Turnover:

-

No. of employees:

25
REFURBS FLINTSHIREUnit 1-3, Aber Park Aber Road, Flint, Flintshire CH6 5EX
Active

Category:

Recovery of sorted materials

Comp. code:

04367121

Reg. date:

05/02/2002

Turnover:

-

No. of employees:

21
MZM DRYLINING COMPANY LTD23a Wordsworth Avenue, Greenford UB6 9AA
Active

Category:

Construction of commercial buildings

Comp. code:

09545215

Reg. date:

16/04/2015

Turnover:

-

No. of employees:

27
ANDOVER CRISIS AND SUPPORT CENTRE15 - 21 New Street, Andover, Hants SP10 1EL
Active

Category:

Other accommodation

Comp. code:

02601424

Reg. date:

15/04/1991

Turnover:

-

No. of employees:

20
VALE DOMESTIC ABUSE SERVICES LTD198 Holton Road, Barry, Vale Of Glamorgan CF63 4HN
Active

Category:

Other accommodation

Comp. code:

02794241

Reg. date:

26/02/1993

Turnover:

-

No. of employees:

27

Description

copy info iconCopy

About BOURNEMOUTH TPS LIMITED

BOURNEMOUTH TPS LIMITED is an(a) Active company incorporated on 03/04/2007 with the registered office located at 582-602 Ringwood Road, Poole, Dorset BH12 4LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNEMOUTH TPS LIMITED?

toggle

BOURNEMOUTH TPS LIMITED is currently Active. It was registered on 03/04/2007 .

Where is BOURNEMOUTH TPS LIMITED located?

toggle

BOURNEMOUTH TPS LIMITED is registered at 582-602 Ringwood Road, Poole, Dorset BH12 4LY.

What does BOURNEMOUTH TPS LIMITED do?

toggle

BOURNEMOUTH TPS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does BOURNEMOUTH TPS LIMITED have?

toggle

BOURNEMOUTH TPS LIMITED had 24 employees in 2022.

What is the latest filing for BOURNEMOUTH TPS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.