About

Registered Number: 00577310
Date of Incorporation: 22/01/1957 (67 years and 4 months ago)
Company Status: Active
Registered Address: C/O Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, HX4 9PY,

 

Having been setup in 1957, Tpt Ltd are based in Halifax, it's status at Companies House is "Active". There is one director listed for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REES-OWST, Helen Elizabeth 19 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 03 March 2020
AD01 - Change of registered office address 24 January 2020
CH01 - Change of particulars for director 30 October 2019
CH03 - Change of particulars for secretary 30 October 2019
PSC04 - N/A 30 October 2019
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
PSC07 - N/A 02 April 2019
CS01 - N/A 25 March 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 27 March 2017
AP03 - Appointment of secretary 19 January 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 02 June 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 08 April 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 10 April 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
AA - Annual Accounts 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 23 March 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 09 April 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 24 October 1995
288 - N/A 27 April 1995
363s - Annual Return 25 April 1995
288 - N/A 07 April 1995
AA - Annual Accounts 04 October 1994
288 - N/A 04 August 1994
287 - Change in situation or address of Registered Office 04 August 1994
363s - Annual Return 14 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1994
AA - Annual Accounts 08 October 1993
288 - N/A 15 September 1993
363s - Annual Return 14 April 1993
AUD - Auditor's letter of resignation 04 September 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 14 April 1992
288 - N/A 29 November 1991
288 - N/A 06 June 1991
288 - N/A 21 May 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
363 - Annual Return 27 June 1990
AA - Annual Accounts 30 May 1990
288 - N/A 11 December 1989
288 - N/A 11 December 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 20 May 1988
CERTNM - Change of name certificate 14 December 1987
AA - Annual Accounts 26 September 1987
CERTNM - Change of name certificate 11 September 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 14 May 1986
NEWINC - New incorporation documents 22 January 1957

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.