About

Registered Number: 07102072
Date of Incorporation: 11/12/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF,

 

Established in 2009, Tpm Insulation Ltd are based in Northampton, Northamptonshire, it's status at Companies House is "Active". The companies directors are listed as Tavener, Shaun, Nel, Andrew Joseph. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEL, Andrew Joseph 29 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
TAVENER, Shaun 11 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 20 December 2019
AA01 - Change of accounting reference date 04 October 2019
AA - Annual Accounts 30 September 2019
RESOLUTIONS - N/A 08 March 2019
SH01 - Return of Allotment of shares 08 March 2019
SH01 - Return of Allotment of shares 08 March 2019
SH01 - Return of Allotment of shares 08 March 2019
SH08 - Notice of name or other designation of class of shares 08 March 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
PSC04 - N/A 27 December 2018
CS01 - N/A 27 December 2018
AA - Annual Accounts 20 December 2018
CH03 - Change of particulars for secretary 12 December 2018
CH01 - Change of particulars for director 12 December 2018
AD01 - Change of registered office address 12 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 12 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 December 2014
CH03 - Change of particulars for secretary 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 13 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AD01 - Change of registered office address 28 September 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 19 April 2011
TM01 - Termination of appointment of director 05 March 2010
NEWINC - New incorporation documents 11 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.