About

Registered Number: 03761011
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Knights Plc, The Brampton, Newcastle-Under-Lyme, Staffordshire, ST5 0QW,

 

Having been setup in 1999, T.P.D.S. Ltd has its registered office in Newcastle-Under-Lyme, it's status in the Companies House registry is set to "Active". This company has only one director listed in the Companies House registry. We don't know the number of employees at T.P.D.S. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STURGE, Andrew 15 January 2001 11 May 2015 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 28 May 2019
AP01 - Appointment of director 28 May 2019
AD01 - Change of registered office address 28 May 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 13 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AA - Annual Accounts 31 January 2016
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AA - Annual Accounts 30 January 2015
TM02 - Termination of appointment of secretary 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 23 May 2013
CH03 - Change of particulars for secretary 23 May 2013
CH03 - Change of particulars for secretary 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 10 January 2012
CH01 - Change of particulars for director 18 May 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 20 May 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 26 May 2000
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
287 - Change in situation or address of Registered Office 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.