TPX LTD
Overview
Company Name | TPX LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05689863 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TPX LTD?
- Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TPX LTD located?
Registered Office Address | 2 Queen Street SA45 9PY New Quay Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TPX LTD?
Company Name | From | Until |
---|---|---|
THE REAL PAINT BOX COMPANY LIMITED | Jan 27, 2006 | Jan 27, 2006 |
What are the latest accounts for TPX LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for TPX LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 4 Tugela Road Chippenham Wiltshire SN15 1JF England to 2 Queen Street New Quay SA45 9PY on May 09, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Nicola Karen Seal on Mar 22, 2019 | 2 pages | CH01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed the real paint box company LIMITED\certificate issued on 17/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 4 4 Roundwood View Christian Malford Chippenham Wiltshire SN15 4BG to 4 Tugela Road Chippenham Wiltshire SN15 1JF on Feb 17, 2016 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Nicola Karen Seal on Jan 20, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4 4 Roundwood View Christian Malford Chippenham Wiltshire SN15 4BG England to 4 4 Roundwood View Christian Malford Chippenham Wiltshire SN15 4BG on Feb 19, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Marion Rosemary Coker as a director on Jan 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoff Coker as a director on Jan 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marion Rosemary Coker as a director on Jan 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoff Coker as a director on Jan 20, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 9 Roundwood View Christian Malford Chippenham Wiltshire SN15 4BG to 4 4 Roundwood View Christian Malford Chippenham Wiltshire SN15 4BG on Feb 19, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 8 pages | AA | ||||||||||
Who are the officers of TPX LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEAL, Nicola Karen | Director | Queen Street SA45 9PY New Quay 2 Ceredigion United Kingdom | Wales | British | Paint Retail Manager | 110562370002 | ||||
READ, Kathryn Jane | Secretary | 8 Bewley Lane Lacock SN15 2PG Chippenham Wiltshire | British | Marketing Consultant | 141338550001 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
COKER, Geoff | Director | 4 Roundwood View Christian Malford SN15 4BG Chippenham 4 Wiltshire England | England | British | It Manager | 184751810001 | ||||
COKER, Marion Rosemary | Director | Christian Malford SN15 4BG Chippenham 9 Roundwood View Wiltshire | United Kingdom | British | Paint Distributor | 137831680001 | ||||
READ, Kathryn Jane | Director | 8 Bewley Lane Lacock SN15 2PG Chippenham Wiltshire | England | British | Marketing Consultant | 141338550001 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of TPX LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Nicola Karen Seal | Jan 27, 2017 | Queen Street SA45 9PY New Quay 2 Wales | No |
Nationality: British Country of Residence: England | |||
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