Company NameTP Electrical Supplies & Fixings Limited
DirectorsTrevor Laurence Andrew Norman and Philip Avery Curtis
Company StatusActive
Company Number07613453
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameTrevor Laurence Andrew Norman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fordham Drive
Sacriston
Durham
Co Durham
DH7 6XD
Director NameMr Philip Avery Curtis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brighton Grove
Whitley Bay
Tyne & Wear
NE26 1QH

Contact

Websitewww.tpelectricalsupplies.co.uk/
Telephone0191 3848360
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20f Beehive Workshops
Dragonville Industrial Estate
Durham
Co Durham
DH1 2XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

50 at £1Philip Curtis
50.00%
Ordinary
50 at £1Trevor Laurence Andrew Norman
50.00%
Ordinary

Financials

Year2014
Net Worth£29,802
Cash£60,015
Current Liabilities£127,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

31 May 2011Delivered on: 4 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 July 2023Second filing of Confirmation Statement dated 26 April 2023 (3 pages)
6 July 2023Change of details for Mr Trevor Lawrence Andrew Norman as a person with significant control on 30 June 2016 (2 pages)
5 July 2023Change of details for Mr Philip Avery Curtis as a person with significant control on 30 June 2016 (2 pages)
5 July 2023Change of details for Mr Trevor Lawrence Andrew Norman as a person with significant control on 30 June 2016 (2 pages)
15 May 2023Confirmation statement made on 26 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 14/07/23
(4 pages)
17 April 2023Memorandum and Articles of Association (22 pages)
17 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2023Change of share class name or designation (2 pages)
29 March 2023Termination of appointment of Trevor Laurence Andrew Norman as a director on 29 March 2023 (1 page)
1 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 201726/04/17 Statement of Capital gbp 100 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to C/O Clive Owen & Co Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page)
11 June 2015Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to C/O Clive Owen & Co Llp Kepier House Belmont Business Park Durham DH1 1TW (1 page)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
5 June 2013Register(s) moved to registered office address (1 page)
5 June 2013Register(s) moved to registered office address (1 page)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Register(s) moved to registered inspection location (1 page)
4 May 2012Register inspection address has been changed (1 page)
4 May 2012Register(s) moved to registered inspection location (1 page)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 May 2012Register inspection address has been changed (1 page)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
9 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
9 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 April 2011Incorporation (48 pages)
26 April 2011Incorporation (48 pages)