Middlesbrough
Cleveland
TS5 8JZ
Director Name | Ms Tracey Anne McPherson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mainsforth Drive Middlesbrough Cleveland TS5 8JZ |
Secretary Name | Mr Andrew Philip Dodd |
---|---|
Status | Resigned |
Appointed | 14 June 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 02 July 2014) |
Role | Company Director |
Correspondence Address | 19 Ormond Avenue Blackpool FY1 2LW |
Director Name | Mr Andrew Philip Dodd |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2015) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 7 Berkeley House Whitegate Drive Blackpool FY3 9EP |
Website | www.tpltrade.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01332 412056 |
Telephone region | Derby |
Registered Address | 33 Mainsforth Drive Middlesbrough TS5 8JZ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Kader |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
25 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
31 January 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
19 October 2021 | Registered office address changed from 33 Mainsforth Drive Middlesbrough TS5 8JZ England to 33 Mainsforth Drive Middlesbrough TS5 8JZ on 19 October 2021 (1 page) |
19 October 2021 | Registered office address changed from 7 Berkeley House Whitegate Drive Blackpool FY3 9EP to 33 Mainsforth Drive Middlesbrough TS5 8JZ on 19 October 2021 (1 page) |
8 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
17 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 October 2015 | Appointment of Ms Tracey Anne Mcpherson as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Ms Tracey Anne Mcpherson as a director on 1 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Andrew Philip Dodd as a director on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Andrew Philip Dodd as a director on 30 September 2015 (1 page) |
19 June 2015 | Appointment of Mr Andrew Philip Dodd as a director on 25 March 2015 (2 pages) |
19 June 2015 | Termination of appointment of Tracey Anne Mcpherson as a director on 25 March 2015 (1 page) |
19 June 2015 | Appointment of Mr Andrew Philip Dodd as a director on 25 March 2015 (2 pages) |
19 June 2015 | Termination of appointment of Tracey Anne Mcpherson as a director on 25 March 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
16 December 2014 | Registered office address changed from 19 Ormond Avenue Blackpool FY1 2LW England to 7 Berkeley House Whitegate Drive Blackpool FY3 9EP on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 19 Ormond Avenue Blackpool FY1 2LW England to 7 Berkeley House Whitegate Drive Blackpool FY3 9EP on 16 December 2014 (1 page) |
7 July 2014 | Termination of appointment of Andrew Dodd as a secretary (1 page) |
7 July 2014 | Termination of appointment of Andrew Dodd as a secretary (1 page) |
15 June 2014 | Registered office address changed from 33 Mainsforth Drive Middlesbrough Cleveland TS5 8JZ United Kingdom on 15 June 2014 (1 page) |
15 June 2014 | Appointment of Mr Andrew Philip Dodd as a secretary (2 pages) |
15 June 2014 | Registered office address changed from 33 Mainsforth Drive Middlesbrough Cleveland TS5 8JZ United Kingdom on 15 June 2014 (1 page) |
15 June 2014 | Appointment of Mr Andrew Philip Dodd as a secretary (2 pages) |
15 June 2014 | Director's details changed for Ms Tracey Anne Stafford on 22 February 2014 (2 pages) |
15 June 2014 | Director's details changed for Ms Tracey Anne Stafford on 22 February 2014 (2 pages) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|