About

Registered Number: 07285281
Date of Incorporation: 15/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG

 

Having been setup in 2010, Travis Perkins Installation Services Ltd have registered office in Northampton. The companies directors are listed as Browne, David William, Pike, Andrew Stephen. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWNE, David William 15 June 2010 23 June 2010 1
PIKE, Andrew Stephen 23 June 2010 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 02 October 2014
AP02 - Appointment of corporate director 25 September 2014
AR01 - Annual Return 09 July 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
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 06 July 2011
AP03 - Appointment of secretary 30 June 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
RESOLUTIONS - N/A 28 June 2010
AA01 - Change of accounting reference date 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AD01 - Change of registered office address 28 June 2010
NEWINC - New incorporation documents 15 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.