Company NameTPL Trade Limited
DirectorTracey Anne McPherson
Company StatusActive
Company Number08863073
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMs Tracey Anne McPherson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mainsforth Drive
Middlesbrough
Cleveland
TS5 8JZ
Director NameMs Tracey Anne McPherson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mainsforth Drive
Middlesbrough
Cleveland
TS5 8JZ
Secretary NameMr Andrew Philip Dodd
StatusResigned
Appointed14 June 2014(4 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 02 July 2014)
RoleCompany Director
Correspondence Address19 Ormond Avenue
Blackpool
FY1 2LW
Director NameMr Andrew Philip Dodd
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2015)
RoleCarer
Country of ResidenceEngland
Correspondence Address7 Berkeley House Whitegate Drive
Blackpool
FY3 9EP

Contact

Websitewww.tpltrade.co.uk
Email address[email protected]
Telephone01332 412056
Telephone regionDerby

Location

Registered Address33 Mainsforth Drive
Middlesbrough
TS5 8JZ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardKader
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

25 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
31 January 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
19 October 2021Registered 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 2021Registered 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 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 January 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
17 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
9 October 2015Appointment of Ms Tracey Anne Mcpherson as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Ms Tracey Anne Mcpherson as a director on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Andrew Philip Dodd as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Andrew Philip Dodd as a director on 30 September 2015 (1 page)
19 June 2015Appointment of Mr Andrew Philip Dodd as a director on 25 March 2015 (2 pages)
19 June 2015Termination of appointment of Tracey Anne Mcpherson as a director on 25 March 2015 (1 page)
19 June 2015Appointment of Mr Andrew Philip Dodd as a director on 25 March 2015 (2 pages)
19 June 2015Termination of appointment of Tracey Anne Mcpherson as a director on 25 March 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
16 December 2014Registered 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 2014Registered 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 2014Termination of appointment of Andrew Dodd as a secretary (1 page)
7 July 2014Termination of appointment of Andrew Dodd as a secretary (1 page)
15 June 2014Registered office address changed from 33 Mainsforth Drive Middlesbrough Cleveland TS5 8JZ United Kingdom on 15 June 2014 (1 page)
15 June 2014Appointment of Mr Andrew Philip Dodd as a secretary (2 pages)
15 June 2014Registered office address changed from 33 Mainsforth Drive Middlesbrough Cleveland TS5 8JZ United Kingdom on 15 June 2014 (1 page)
15 June 2014Appointment of Mr Andrew Philip Dodd as a secretary (2 pages)
15 June 2014Director's details changed for Ms Tracey Anne Stafford on 22 February 2014 (2 pages)
15 June 2014Director's details changed for Ms Tracey Anne Stafford on 22 February 2014 (2 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(20 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(20 pages)