About

Registered Number: 04051923
Date of Incorporation: 14/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Plough Lane, Hereford, HR4 0ED

 

Established in 2000, Tpg Disableaids Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Gibbs, Alastair John, Gibbs, Pamela Ann, Gibbs, Tony Noel, Harrold, Amanda Jean are listed as directors of Tpg Disableaids Ltd. We don't currently know the number of employees at Tpg Disableaids Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Alastair John 14 August 2000 - 1
GIBBS, Pamela Ann 14 August 2000 - 1
GIBBS, Tony Noel 14 August 2000 - 1
HARROLD, Amanda Jean 14 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 16 August 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH03 - Change of particulars for secretary 03 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 29 September 2006
MEM/ARTS - N/A 31 March 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
123 - Notice of increase in nominal capital 30 March 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 26 May 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 27 August 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 22 January 2002
225 - Change of Accounting Reference Date 16 November 2001
287 - Change in situation or address of Registered Office 11 September 2001
363a - Annual Return 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.