Tp Manufacturing Ltd was registered on 25 June 1999 with its registered office in Telford, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Crelock, Trevor John, Dudney, Gillian Angela, Johnson, Stuart Gordon Lea, Crosby, Robert Charles, Dudney, Michael Charles, Heathfield, Dean Andrew, Ryan, Stewart, Theobald, Donald Andrew for this company in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSBY, Robert Charles | 06 April 2007 | 31 December 2012 | 1 |
DUDNEY, Michael Charles | 25 June 1999 | 29 June 2012 | 1 |
HEATHFIELD, Dean Andrew | 18 January 2016 | 02 December 2016 | 1 |
RYAN, Stewart | 06 April 2007 | 18 September 2012 | 1 |
THEOBALD, Donald Andrew | 06 April 2007 | 28 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRELOCK, Trevor John | 25 June 1999 | 26 August 1999 | 1 |
DUDNEY, Gillian Angela | 26 August 1999 | 10 November 2005 | 1 |
JOHNSON, Stuart Gordon Lea | 29 June 2012 | 30 September 2019 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 14 May 2020 | |
TM01 - Termination of appointment of director | 17 April 2020 | |
RESOLUTIONS - N/A | 30 October 2019 | |
AA01 - Change of accounting reference date | 29 October 2019 | |
AA - Annual Accounts | 16 October 2019 | |
PSC07 - N/A | 03 October 2019 | |
PSC02 - N/A | 03 October 2019 | |
MR04 - N/A | 03 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
AD01 - Change of registered office address | 01 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
TM02 - Termination of appointment of secretary | 01 October 2019 | |
MR01 - N/A | 01 October 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 14 May 2018 | |
AP01 - Appointment of director | 05 March 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 16 May 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
AA - Annual Accounts | 06 January 2017 | |
TM01 - Termination of appointment of director | 05 December 2016 | |
TM01 - Termination of appointment of director | 05 December 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AP01 - Appointment of director | 27 January 2016 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
AA - Annual Accounts | 08 November 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AP01 - Appointment of director | 01 May 2015 | |
AA - Annual Accounts | 10 November 2014 | |
CERTNM - Change of name certificate | 11 September 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AA01 - Change of accounting reference date | 28 June 2013 | |
AR01 - Annual Return | 13 May 2013 | |
CH01 - Change of particulars for director | 13 May 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
AA - Annual Accounts | 09 October 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
AP03 - Appointment of secretary | 19 July 2012 | |
TM02 - Termination of appointment of secretary | 19 July 2012 | |
AP01 - Appointment of director | 19 July 2012 | |
AP01 - Appointment of director | 19 July 2012 | |
AD01 - Change of registered office address | 19 July 2012 | |
TM01 - Termination of appointment of director | 11 July 2012 | |
AA01 - Change of accounting reference date | 09 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 July 2012 | |
MG01 - Particulars of a mortgage or charge | 04 July 2012 | |
AR01 - Annual Return | 02 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH03 - Change of particulars for secretary | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 24 February 2010 | |
CH01 - Change of particulars for director | 27 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2009 | |
363a - Annual Return | 01 July 2009 | |
353 - Register of members | 01 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 July 2009 | |
287 - Change in situation or address of Registered Office | 01 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
AA - Annual Accounts | 29 September 2008 | |
287 - Change in situation or address of Registered Office | 17 September 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 April 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363a - Annual Return | 27 June 2006 | |
AAMD - Amended Accounts | 22 June 2006 | |
AA - Annual Accounts | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 08 December 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 19 November 2002 | |
363s - Annual Return | 26 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2002 | |
395 - Particulars of a mortgage or charge | 26 February 2002 | |
AA - Annual Accounts | 24 January 2002 | |
RESOLUTIONS - N/A | 27 June 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2001 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 14 February 2001 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
363s - Annual Return | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288b - Notice of resignation of directors or secretaries | 01 October 1999 | |
395 - Particulars of a mortgage or charge | 24 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 1999 | |
225 - Change of Accounting Reference Date | 01 August 1999 | |
288b - Notice of resignation of directors or secretaries | 05 July 1999 | |
NEWINC - New incorporation documents | 25 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 June 2020 | Outstanding |
N/A |
A registered charge | 30 September 2019 | Outstanding |
N/A |
Debenture | 29 June 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 11 February 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 30 October 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 August 1999 | Fully Satisfied |
N/A |