About

Registered Number: 07586505
Date of Incorporation: 31/03/2011 (14 years ago)
Company Status: Active
Registered Address: 337 Bath Road, Slough, Berkshire, SL1 5PR

 

Tpj Construction Ltd was registered on 31 March 2011 with its registered office in Slough in Berkshire. We don't know the number of employees at this company. Aldridge, Paul Stephen, Glynn, Jane, Glynn, Mark Anthony, Glynn, Richard George, Glynn, Terence Patrick are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Paul Stephen 18 April 2011 - 1
GLYNN, Jane 01 April 2011 - 1
GLYNN, Mark Anthony 01 April 2011 - 1
GLYNN, Richard George 18 April 2011 - 1
GLYNN, Terence Patrick 31 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
CH01 - Change of particulars for director 19 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 14 November 2017
CH01 - Change of particulars for director 14 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 November 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
RESOLUTIONS - N/A 15 July 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 15 June 2012
RESOLUTIONS - N/A 17 April 2012
SH08 - Notice of name or other designation of class of shares 17 April 2012
AR01 - Annual Return 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
SH01 - Return of Allotment of shares 06 May 2011
SH01 - Return of Allotment of shares 06 May 2011
NEWINC - New incorporation documents 31 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.