TP DIRECTORS LTD
Overview
| Company Name | TP DIRECTORS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03480295 |
| 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 TP DIRECTORS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TP DIRECTORS LTD located?
| Registered Office Address | Ryehill House Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TP DIRECTORS LTD?
| Company Name | From | Until |
|---|---|---|
| HAVELOCK CONTROLS LIMITED | May 12, 1998 | May 12, 1998 |
| LAWGRA (NO.463) LIMITED | Dec 12, 1997 | Dec 12, 1997 |
What are the latest accounts for TP DIRECTORS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TP DIRECTORS LTD?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for TP DIRECTORS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Director's details changed for Mr Richard Santy on Jul 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Duncan John Cooper on Jul 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr William Lang on Jul 23, 2025 | 2 pages | CH01 | ||
Termination of appointment of Robin Paul Miller as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr William Lang as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Change of details for The Bss Group Limited as a person with significant control on Apr 23, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on Jun 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Appointment of Mr Duncan Cooper as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Richard Santy on Jul 10, 2024 | 2 pages | CH01 | ||
Appointment of Mr Richard Santy as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Erb as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||
Appointment of Dr Luke Tristan Kelly as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Allen Hawker as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Termination of appointment of Martin Richard Meech as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of TP DIRECTORS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Duncan John | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 242766880001 | |||||
| KELLY, Luke Tristan, Dr | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 338338160001 | |||||
| LANG, William | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 291586210001 | |||||
| SANTY, Richard | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 325034990001 | |||||
| BAKER, John Edgar | Secretary | Old Barn House Yorkley GL15 4RX Lydney Gloucestershire | British | 62612550001 | ||||||
| BALL, Ute Suse | Secretary | Fleet House Lee Circle LE1 3QQ Leicester | British | 118371550001 | ||||||
| EASTWOOD, Jeremy Colin | Secretary | 10 Broad Close Barford St Michael OX15 0RW Banbury Oxfordshire | British | 40739950001 | ||||||
| HAMMOND, Geoffrey Byard | Secretary | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||
| HIGGINSON, Kevin Mark | Secretary | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | British | 116296480001 | ||||||
| MURRAY, John Roderick | Secretary | Flat 1 26 Sumburgh Road SW12 8AJ London | British | 145111310001 | ||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | 158160610001 | |||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| BELL, Norman | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 106766000001 | |||||
| BENNETT, Steven John | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 219749100001 | |||||
| BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 178011680002 | |||||
| CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 46226920007 | |||||
| COE, Richard John | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 192230590001 | |||||
| COOPER, Geoffrey Ian | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 104472550001 | |||||
| DONOVAN, Patrick Wallace | Director | Long Acre College Street LE17 5BU Ullusthorpe Leicestershire | England | British | 89392800001 | |||||
| ERB, Jonathan | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 191322750001 | |||||
| FENNELL, Sonia | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British | 9591230004 | |||||
| GIRVIN, Stella | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British | 185755970001 | |||||
| GRIMASON, Deborah | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British | 185755960002 | |||||
| HAMPDEN SMITH, Paul Nigel | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 72135950007 | |||||
| HAWKER, Richard Allen | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 78397850002 | |||||
| HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | 116296480001 | |||||
| JOYCE, Philip James | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 196883480001 | |||||
| KAVANAGH, Carol | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 127248260001 | |||||
| LORD, Joanne | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 172208650002 | |||||
| LUND, Graham John | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | English | 196883500001 | |||||
| MEECH, Martin Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 108246880001 | |||||
| MILLER, Robin Paul | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 129751080002 | |||||
| MILNE, Alan Douglas | Director | 79 Carisbrooke Road LE2 3PF Leicester Leicestershire | British | 65893230001 | ||||||
| MURRAY, John Roderick | Director | Fleet House Lee Circle LE1 3QQ Leicester | United Kingdom | British | 145111310001 | |||||
| O'KEEFE, Helen | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 207198900001 |
Who are the persons with significant control of TP DIRECTORS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Bss Group Limited | Apr 06, 2016 | Ryehill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House 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