TPS FINE FINISHING LIMITED

Register to unlock more data on OkredoRegister

TPS FINE FINISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03265551

Incorporation date

17/10/1996

Size

Small

Contacts

Registered address

Registered address

Blue Waters House, Pottery Road, Bovey Tracey, Devon TQ13 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1996)
dot icon15/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2020
First Gazette notice for voluntary strike-off
dot icon22/09/2020
Application to strike the company off the register
dot icon23/01/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon24/05/2019
Appointment of Mr Jeremy Anthony Langrove Sykes as a director on 2019-05-09
dot icon30/04/2019
Accounts for a small company made up to 2018-10-31
dot icon09/04/2019
Satisfaction of charge 3 in full
dot icon05/02/2019
Satisfaction of charge 032655510005 in full
dot icon05/02/2019
Satisfaction of charge 032655510004 in full
dot icon05/02/2019
Satisfaction of charge 032655510006 in full
dot icon05/02/2019
Satisfaction of charge 032655510007 in full
dot icon05/02/2019
Satisfaction of charge 032655510008 in full
dot icon24/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon25/07/2018
Accounts for a small company made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/10/2017
Register(s) moved to registered inspection location One Redcliff Street Bristol BS1 6TP
dot icon18/10/2017
Register inspection address has been changed to One Redcliff Street Bristol BS1 6TP
dot icon14/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon07/03/2017
Resolutions
dot icon15/02/2017
Registration of charge 032655510005, created on 2017-02-09
dot icon15/02/2017
Registration of charge 032655510006, created on 2017-02-09
dot icon15/02/2017
Registration of charge 032655510007, created on 2017-02-09
dot icon15/02/2017
Registration of charge 032655510008, created on 2017-02-09
dot icon13/02/2017
Registration of charge 032655510004, created on 2017-02-09
dot icon01/12/2016
Termination of appointment of Trevor John Harreld as a director on 2016-11-28
dot icon01/12/2016
Termination of appointment of Trevor John Harreld as a secretary on 2016-11-28
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2011-10-31
dot icon11/11/2011
Secretary's details changed for Mr Trevor John Harreld on 2011-11-10
dot icon19/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/11/2009
Termination of appointment of Anthony Love as a director
dot icon23/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Trevor John Harreld on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Mr Trevor John Harreld on 2009-10-01
dot icon23/11/2009
Director's details changed for Anthony David Love on 2009-10-01
dot icon23/11/2009
Director's details changed for Robert David Mouser on 2009-10-01
dot icon28/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon10/02/2009
Return made up to 18/10/08; full list of members
dot icon10/02/2009
Appointment terminated director beverly dickinson
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/05/2008
Resolutions
dot icon12/05/2008
Director and secretary appointed trevor john harreld
dot icon12/05/2008
Director appointed beverly jean dickinson
dot icon12/05/2008
Director appointed robert david mouser
dot icon12/05/2008
Appointment terminated secretary keith partridge
dot icon12/05/2008
Appointment terminated director sean taylor
dot icon04/04/2008
Prev sho from 28/02/2008 to 31/10/2007
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2007
Return made up to 18/10/07; full list of members
dot icon07/08/2007
Accounts for a small company made up to 2007-02-28
dot icon28/12/2006
Certificate of change of name
dot icon21/12/2006
Accounts for a small company made up to 2006-02-28
dot icon20/11/2006
Return made up to 18/10/06; full list of members
dot icon10/05/2006
Registered office changed on 10/05/06 from: 5 cranmere court lustleigh close matford park marsh barton exeter devon EX2 8PW
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon22/11/2005
Return made up to 18/10/05; full list of members
dot icon19/08/2005
Accounts for a small company made up to 2005-02-28
dot icon12/11/2004
Return made up to 18/10/04; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2004-02-29
dot icon16/07/2004
£ ic 48728/20100 17/06/04 £ sr 28628@1=28628
dot icon03/06/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon29/03/2004
Nc inc already adjusted 12/08/99
dot icon03/12/2003
Accounts for a small company made up to 2003-02-28
dot icon27/11/2003
Ad 08/11/03--------- £ si 5628@1=5628 £ ic 43100/48728
dot icon18/11/2003
Return made up to 18/10/03; full list of members
dot icon02/09/2003
Registered office changed on 02/09/03 from: 6 clyst units cofton road, marsh barton trading estate, exeter devon EX2 8QW
dot icon15/08/2003
New director appointed
dot icon15/08/2003
Director resigned
dot icon05/02/2003
Director's particulars changed
dot icon03/01/2003
Ad 08/11/02--------- £ si 3000@1=3000 £ ic 40100/43100
dot icon19/12/2002
Accounts for a small company made up to 2002-02-28
dot icon14/11/2002
Return made up to 18/10/02; full list of members
dot icon27/03/2002
Director's particulars changed
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
New secretary appointed
dot icon20/12/2001
Accounts for a small company made up to 2001-02-28
dot icon07/11/2001
Return made up to 18/10/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-02-29
dot icon24/11/2000
Return made up to 18/10/00; full list of members
dot icon28/07/2000
Return made up to 18/10/99; full list of members; amend
dot icon27/06/2000
£ ic 20100/10100 07/03/00 £ sr 10000@1=10000
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Ad 07/06/00--------- £ si 20000@1=20000 £ ic 100/20100
dot icon20/06/2000
Resolutions
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon01/11/1999
Return made up to 18/10/99; full list of members
dot icon22/09/1999
Ad 12/08/99--------- £ si 20000@1=20000 £ ic 100/20100
dot icon22/09/1999
Resolutions
dot icon22/09/1999
£ nc 100/100100 12/08/99
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon31/08/1999
Registered office changed on 31/08/99 from: 3 the flexi units budlake road marsh barton exeter devon EX2 8PY
dot icon14/12/1998
Particulars of mortgage/charge
dot icon17/11/1998
Full accounts made up to 1998-02-28
dot icon05/11/1998
Return made up to 18/10/98; full list of members
dot icon08/12/1997
Accounting reference date extended from 31/10/97 to 28/02/98
dot icon13/10/1997
Return made up to 18/10/97; full list of members
dot icon04/06/1997
Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/06/1997
New director appointed
dot icon12/12/1996
Registered office changed on 12/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New secretary appointed
dot icon18/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2018
dot iconLast change occurred
30/10/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2018
dot iconNext account date
30/10/2019
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/10/1996 - 17/10/1996
16011
London Law Services Limited
Nominee Director
17/10/1996 - 17/10/1996
15403
Taylor, Sean Kevin
Director
30/11/2005 - 09/04/2008
8
Taylor, Sean Kevin
Director
17/10/1996 - 30/07/2003
8
Hooper, Andrew
Director
07/06/1999 - 01/05/2000
4

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

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 TPS FINE FINISHING LIMITED

TPS FINE FINISHING LIMITED is an(a) Dissolved company incorporated on 17/10/1996 with the registered office located at Blue Waters House, Pottery Road, Bovey Tracey, Devon TQ13 9DS. There are currently 2 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 TPS FINE FINISHING LIMITED?

toggle

TPS FINE FINISHING LIMITED is currently Dissolved. It was registered on 17/10/1996 and dissolved on 14/12/2020.

Where is TPS FINE FINISHING LIMITED located?

toggle

TPS FINE FINISHING LIMITED is registered at Blue Waters House, Pottery Road, Bovey Tracey, Devon TQ13 9DS.

What does TPS FINE FINISHING LIMITED do?

toggle

TPS FINE FINISHING LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for TPS FINE FINISHING LIMITED?

toggle

The latest filing was on 15/12/2020: Final Gazette dissolved via voluntary strike-off.