TPR (BOURNEMOUTH) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTPR (BOURNEMOUTH) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07348153
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TPR (BOURNEMOUTH) LTD?

    • Printing n.e.c. (18129) / Manufacturing

    Where is TPR (BOURNEMOUTH) LTD located?

    Registered Office Address
    71 Basepoint Business Centre Aviation Park West
    Hurn
    BH23 6NX Christchurch
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TPR (BOURNEMOUTH) LTD?

    Previous Company Names
    Company NameFromUntil
    THE BED COMPANY (EXPORTS) LTDAug 17, 2010Aug 17, 2010

    What are the latest accounts for TPR (BOURNEMOUTH) LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for TPR (BOURNEMOUTH) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Sale as a director on Sep 01, 2019

    1 pagesTM01

    Registered office address changed from 35 Water Lane Exeter EX2 8BY England to 71 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on Jul 01, 2019

    1 pagesAD01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Registered office address changed from 76 Basepoint Business Cemtre Aviation Park West Hurn Christchurch BH23 6NX England to 35 Water Lane Exeter EX2 8BY on Jun 03, 2019

    1 pagesAD01

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 77 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX England to 76 Basepoint Business Cemtre Aviation Park West Hurn Christchurch BH23 6NX on Jun 04, 2018

    1 pagesAD01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Registered office address changed from PO Box 508 35 Water Lane Water Lane Exeter EX2 8BY England to 77 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on Oct 03, 2017

    1 pagesAD01

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2016

    2 pagesAA

    Registered office address changed from 77 Basepoint Business Centre Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6NX England to PO Box 508 35 Water Lane Water Lane Exeter EX2 8BY on Jul 13, 2017

    1 pagesAD01

    Confirmation statement made on Sep 26, 2016 with updates

    6 pagesCS01

    Termination of appointment of David Gordon Wright as a director on Sep 19, 2016

    1 pagesTM01

    Appointment of Mr Mark Sale as a director on Sep 19, 2016

    2 pagesAP01

    Registered office address changed from 35 Water Lane Exeter EX2 8BY to 77 Basepoint Business Centre Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6NX on Sep 26, 2016

    1 pagesAD01

    Confirmation statement made on Aug 17, 2016 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed the bed company (exports) LTD\certificate issued on 29/07/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2016

    RES15

    Accounts for a dormant company made up to Aug 31, 2015

    2 pagesAA

    Annual return made up to Aug 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    2 pagesAA

    Annual return made up to Aug 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    2 pagesAA

    Annual return made up to Aug 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of TPR (BOURNEMOUTH) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOM, Peter Leonard
    Calle Mesana
    35509 Playa Honda
    19
    Lanzarote
    Spain
    Director
    Calle Mesana
    35509 Playa Honda
    19
    Lanzarote
    Spain
    LanzaroteEnglishNone153803380001
    JACOBS, Yomtov Eliezer
    Leicester Road
    Salford
    M7 4AS Manchester
    39a
    England
    Director
    Leicester Road
    Salford
    M7 4AS Manchester
    39a
    England
    EnglandBritishCompany Formation Agent139215710001
    SALE, Mark
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6NX Christchurch
    77 Basepoint Business Centre
    England
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6NX Christchurch
    77 Basepoint Business Centre
    England
    EnglandBritishCompany Director99697630001
    WRIGHT, David Gordon
    Calle Barqueta
    35510
    Puerto Del Carmen
    19b
    Lanzarote
    Spain
    Director
    Calle Barqueta
    35510
    Puerto Del Carmen
    19b
    Lanzarote
    Spain
    SpainBritishTax Adviser95723680001

    Who are the persons with significant control of TPR (BOURNEMOUTH) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Sale
    Aviation Park West
    Hurn
    BH23 6NX Christchurch
    71 Basepoint Business Centre
    England
    Sep 19, 2016
    Aviation Park West
    Hurn
    BH23 6NX Christchurch
    71 Basepoint Business Centre
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wrights Nominees Ltd
    Water Lane
    508
    EX2 8BY Exeter
    35
    England
    Apr 06, 2016
    Water Lane
    508
    EX2 8BY Exeter
    35
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2010
    Place RegisteredUk
    Registration Number3459878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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