About

Registered Number: 06500008
Date of Incorporation: 11/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG

 

Established in 2008, Travis Perkins Finance Company Ltd have registered office in Northampton, it's status is listed as "Active". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 17 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2020
SH19 - Statement of capital 17 March 2020
CAP-SS - N/A 17 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 13 August 2018
AP02 - Appointment of corporate director 23 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 18 March 2016
AUD - Auditor's letter of resignation 19 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 16 April 2014
MEM/ARTS - N/A 16 April 2014
AP04 - Appointment of corporate secretary 02 April 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 27 March 2012
RESOLUTIONS - N/A 10 January 2012
RESOLUTIONS - N/A 10 January 2012
SH15 - Notice of reduction of capital following redenomination 10 January 2012
SH14 - Notice of redenomination 10 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 January 2012
SH08 - Notice of name or other designation of class of shares 10 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 10 March 2011
RESOLUTIONS - N/A 11 November 2010
SH01 - Return of Allotment of shares 08 November 2010
SH01 - Return of Allotment of shares 08 November 2010
RESOLUTIONS - N/A 04 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 March 2010
RESOLUTIONS - N/A 31 December 2009
CC04 - Statement of companies objects 31 December 2009
AA - Annual Accounts 15 December 2009
225 - Change of Accounting Reference Date 09 September 2009
363a - Annual Return 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
RESOLUTIONS - N/A 29 February 2008
123 - Notice of increase in nominal capital 29 February 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.