TPAS (UK) LIMITED
Overview
Company Name | TPAS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03170433 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TPAS (UK) LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TPAS (UK) LIMITED located?
Registered Office Address | Etel House Avenue One SG6 2HU Letchworth Garden City Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TPAS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TYREPLUS AUTOSERVICE LIMITED | Dec 30, 1996 | Dec 30, 1996 |
MANOR MOTORING CENTRES LIMITED | May 22, 1996 | May 22, 1996 |
DIALPROD LIMITED | Mar 11, 1996 | Mar 11, 1996 |
What are the latest accounts for TPAS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TPAS (UK) LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for TPAS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Kwik Fit (Gb) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Kwik Fit Gb Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Cessation of Mark Richard Slade as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Mark Lynott as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||
Cessation of Andrew Ronald Lane as a person with significant control on Jun 01, 2024 | 1 pages | PSC07 | ||
Cessation of Daniel Christopher Joyce as a person with significant control on Jun 01, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Notification of Daniel Christopher Joyce as a person with significant control on Jun 01, 2024 | 2 pages | PSC01 | ||
Notification of Andrew Ronald Lane as a person with significant control on Jun 01, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Daniel Christopher Joyce as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Cessation of Paul Boulton as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Ronald Lane as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Boulton as a director on May 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nizar Bahadurali Pabani as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Ian Vincent Ellis as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Lynott on Feb 11, 2020 | 2 pages | CH01 | ||
Who are the officers of TPAS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PABANI, Nizar Bahadurali | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | 278088810001 | |||||||
JOYCE, Daniel Christopher | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Wales | Welsh | Company Director | 323713510001 | ||||
LANE, Andrew Ronald | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Company Director | 318688550001 | ||||
LYNOTT, Mark | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Company Director | 186944700003 | ||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Director | 185568260001 | ||||
ELLIS, Ian Vincent | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | British | 162130450001 | ||||||
HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | Group Director Of Finance | 79800380001 | |||||
BOULTON, Paul | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | England | British | Director | 169124870001 | ||||
FARMER, Thomas, Sir | Director | 192 Queensferry Road EH4 6JL Edinburgh Maidencraig House Midlothian | Scotland | British | Chairman & Chief Executive | 94804240004 | ||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Company Director | 28393850006 | ||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | Group Director Of Finance | 712840002 | |||||
LAMBERT, Peter Henry | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | England | British | Director | 131172970001 | ||||
LOCHERY, Anthony Francis | Director | 85 Ravelston Dykes EH12 6EZ Edinburgh Midlothian | England | British | Director | 18996670003 | ||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 41923940001 | |||||
MURAI, Kenji | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 95702340002 | ||||
OGURA, Kazushi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 150485750001 | ||||
OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Finance Director | 75755850002 | |||||
PARKER, Stephen Charles | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Director | 41868120003 | ||||
PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 126476060001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of TPAS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Andrew Ronald Lane | Jun 01, 2024 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Christopher Joyce | Jun 01, 2024 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: Welsh Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Lynott | Feb 01, 2018 | Avenue One SG6 2HU Letchworth Garden City Etel House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Boulton | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenji Murai | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Henry Lambert | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Charles Parker | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Kwik-Fit (Gb) Limited | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0