TP (POWDER COATING) LIMITED

Register to unlock more data on OkredoRegister

TP (POWDER COATING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02490969

Incorporation date

08/04/1990

Size

Dormant

Contacts

Registered address

Registered address

Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire DE13 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1990)
dot icon26/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2016
First Gazette notice for voluntary strike-off
dot icon02/10/2016
Application to strike the company off the register
dot icon08/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon18/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon18/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon28/06/2015
Appointment of Mr Michael James Isaac as a director on 2015-06-01
dot icon07/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon30/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon30/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon30/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon14/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon21/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/12/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon21/05/2013
Register inspection address has been changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF
dot icon16/04/2013
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2013-04-17
dot icon25/03/2013
Appointment of David James Meyer as a director
dot icon17/10/2012
Appointment of Keith Hildum as a director
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/10/2012
Appointment of Christopher John Weatherall as a director
dot icon10/10/2012
Termination of appointment of Graham Lee as a director
dot icon10/10/2012
Termination of appointment of Michael Isaac as a director
dot icon10/10/2012
Registered office address changed from Howard House Graycar Business Park Barton Turns Barton Under Needwood Burton on Trent Staffordshire DE13 8EN United Kingdom on 2012-10-11
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-04-09
dot icon15/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon15/11/2011
Register inspection address has been changed
dot icon14/11/2011
Miscellaneous
dot icon25/09/2011
Accounts for a small company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon02/08/2010
Accounts for a small company made up to 2009-12-31
dot icon10/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon15/10/2009
Registered office address changed from , Bowden House, 36 Northampton Road, Market Harborough, Leics, LE16 9HE on 2009-10-16
dot icon05/10/2009
Accounts for a small company made up to 2008-12-31
dot icon19/04/2009
Return made up to 09/04/09; full list of members
dot icon16/04/2009
Secretary appointed michael james isaac
dot icon16/04/2009
Director appointed michael james isaac
dot icon16/04/2009
Director appointed graham ivan lee
dot icon15/04/2009
Appointment terminated director alaistair brown
dot icon15/04/2009
Appointment terminated secretary diane brown
dot icon15/04/2009
Appointment terminated director diane brown
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/12/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon09/04/2008
Return made up to 09/04/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/04/2007
Return made up to 09/04/07; full list of members
dot icon25/07/2006
Return made up to 09/04/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/07/2006
Registered office changed on 18/07/06 from: 316A fauld industrial estate, fauld, tutbury, burton on trent, staffordshire DE13 9HS
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/07/2005
Return made up to 09/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/04/2004
Return made up to 09/04/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/07/2003
Return made up to 09/04/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon19/05/2002
Return made up to 09/04/02; full list of members
dot icon19/05/2002
Director's particulars changed
dot icon19/05/2002
Secretary's particulars changed;director's particulars changed
dot icon03/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 09/04/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-04-30
dot icon11/06/2000
Return made up to 09/04/00; full list of members
dot icon27/02/2000
Accounts for a small company made up to 1999-04-30
dot icon16/05/1999
Registered office changed on 17/05/99 from: 17 station road, hinckley, leics, LE10 1AW
dot icon05/05/1999
Return made up to 09/04/99; full list of members
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Director resigned
dot icon05/10/1998
Accounts for a small company made up to 1998-04-30
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon08/07/1998
Amended accounts made up to 1997-04-30
dot icon20/05/1998
Return made up to 09/04/98; full list of members
dot icon10/02/1998
Accounts for a small company made up to 1997-04-30
dot icon27/01/1998
Secretary's particulars changed
dot icon06/05/1997
Return made up to 09/04/97; full list of members
dot icon30/10/1996
Accounts for a small company made up to 1996-04-30
dot icon16/07/1996
Secretary's particulars changed
dot icon27/06/1996
Particulars of mortgage/charge
dot icon17/04/1996
Return made up to 09/04/96; full list of members
dot icon25/02/1996
Accounts for a small company made up to 1995-04-30
dot icon03/10/1995
Certificate of change of name
dot icon14/06/1995
Return made up to 09/04/95; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Return made up to 09/04/94; full list of members
dot icon21/03/1994
Particulars of mortgage/charge
dot icon15/01/1994
Accounts for a small company made up to 1993-04-30
dot icon20/07/1993
Return made up to 09/04/93; full list of members
dot icon12/02/1993
Accounts for a small company made up to 1992-04-30
dot icon24/04/1992
Return made up to 09/04/92; no change of members
dot icon25/02/1992
Accounts for a small company made up to 1991-04-30
dot icon20/06/1991
Return made up to 30/04/91; full list of members
dot icon26/06/1990
Ad 12/04/90--------- £ si 100@1=100 £ ic 2/102
dot icon26/06/1990
Accounting reference date notified as 30/04
dot icon19/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1990
Registered office changed on 20/04/90 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon08/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Graham Ivan
Director
01/10/2008 - 01/10/2012
37
Weatherall, Christopher John
Director
01/10/2012 - Present
29
Hildum, Keith Patrick
Director
01/10/2012 - Present
16
Meyer, David James
Director
01/10/2012 - Present
13
Isaac, Michael James
Director
01/06/2015 - Present
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TP (POWDER COATING) LIMITED

TP (POWDER COATING) LIMITED is an(a) Dissolved company incorporated on 08/04/1990 with the registered office located at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire DE13 8EN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TP (POWDER COATING) LIMITED?

toggle

TP (POWDER COATING) LIMITED is currently Dissolved. It was registered on 08/04/1990 and dissolved on 26/12/2016.

Where is TP (POWDER COATING) LIMITED located?

toggle

TP (POWDER COATING) LIMITED is registered at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire DE13 8EN.

What does TP (POWDER COATING) LIMITED do?

toggle

TP (POWDER COATING) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TP (POWDER COATING) LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved via voluntary strike-off.