Active - Proposal to Strike off
Company Information for TPG DESIGN AND TECHNOLOGY LIMITED
HARSTON MILL ROYSTON ROAD, HARSTON, CAMBRIDGE, CB22 7GG,
|
Company Registration Number
08069964
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TPG DESIGN AND TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
HARSTON MILL ROYSTON ROAD HARSTON CAMBRIDGE CB22 7GG Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 08069964 | |
---|---|---|
Company ID Number | 08069964 | |
Date formed | 2012-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-06 08:21:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE MACPHERSON |
||
CLAIRE LOUISE MACPHERSON |
||
DERREN MARK STROUD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN NICHOLSON KINGS |
Director | ||
PHILIP CARTMELL |
Director | ||
SIMON JOHN NICHOLSON KINGS |
Director | ||
MARK STEPHEN CRAWFORD |
Director | ||
MICHAEL JOHN WEBB |
Company Secretary | ||
JONATHAN PHILIP CARTER |
Director | ||
MELANIE JANE RIGBY |
Director | ||
STEPHEN HARROW |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TPG ENGINEERING LIMITED | Director | 2018-06-20 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
ATMOSPHERE CONTROL INTERNATIONAL LIMITED | Director | 2018-06-20 | CURRENT | 1995-09-25 | Active - Proposal to Strike off | |
TPG SERVICES LIMITED | Director | 2018-02-19 | CURRENT | 1993-09-01 | Active | |
POLARIS CONSULTING (HOLDINGS) LIMITED | Director | 2018-02-19 | CURRENT | 2010-07-28 | Liquidation | |
HUNT THERMAL TECHNOLOGIES LIMITED | Director | 2018-02-19 | CURRENT | 1956-04-14 | Liquidation | |
POLARIS CONSULTING LIMITED | Director | 2018-02-19 | CURRENT | 2001-07-31 | Liquidation | |
RAISE THE ANCHOR ROPLEY C.I.C. | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
POLARIS CONSULTING (HOLDINGS) LIMITED | Director | 2017-12-12 | CURRENT | 2010-07-28 | Liquidation | |
POLARIS CONSULTING LIMITED | Director | 2017-12-12 | CURRENT | 2001-07-31 | Liquidation | |
FLEXIBLE SOFTWARE SOLUTIONS LTD | Director | 2017-02-06 | CURRENT | 2005-12-28 | Liquidation | |
TPG SERVICES LIMITED | Director | 2017-02-06 | CURRENT | 1993-09-01 | Active | |
CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED | Director | 2016-03-01 | CURRENT | 1969-05-06 | Active | |
TPG ENGINEERING LIMITED | Director | 2016-03-01 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
TP GROUP LIMITED | Director | 2016-03-01 | CURRENT | 1996-01-29 | Active | |
WELLMAN DEFENCE LIMITED | Director | 2016-03-01 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
SHAW SHEET METAL COMPANY LIMITED | Director | 2016-03-01 | CURRENT | 2014-11-27 | Liquidation | |
WESTEK HOLDINGS LTD | Director | 2016-03-01 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
HUNT THERMAL TECHNOLOGIES LIMITED | Director | 2016-03-01 | CURRENT | 1956-04-14 | Liquidation | |
SHAW LASER COMPANY LIMITED | Director | 2016-03-01 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
SHAW SHEET METAL GROUP LIMITED | Director | 2016-03-01 | CURRENT | 2015-02-12 | Liquidation | |
SOUND ATTENUATORS LIMITED | Director | 2015-06-09 | CURRENT | 2002-03-26 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DERREN MARK STROUD | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
DIRECTOR APPOINTED MISS SARAH ELIZABETH COLE | ||
DIRECTOR APPOINTED MR JONATHAN BRETT | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Claire Louise Macpherson on 2022-05-13 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE MACPHERSON | |
PSC05 | Change of details for Tp Group Plc as a person with significant control on 2021-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES01 | ADOPT ARTICLES 05/12/19 | |
RES01 | ADOPT ARTICLES 05/12/19 | |
CC04 | Statement of company's objects | |
CC04 | Statement of company's objects | |
SH01 | 15/11/19 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 15/11/19 STATEMENT OF CAPITAL GBP 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON | |
AP01 | DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN NICHOLSON KINGS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTMELL | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/05/2016 | |
CERTNM | Company name changed corac energy technologies LIMITED\certificate issued on 27/05/16 | |
RES15 | CHANGE OF NAME 25/05/2016 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR DERREN MARK STROUD | |
AP01 | DIRECTOR APPOINTED MR PHILIP CARTMELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CRAWFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/15 FROM Technology Centre 683-685 Stirling Road Slough Berkshire SL1 4st | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Claire Louise Macpherson as company secretary on 2015-02-01 | |
TM02 | Termination of appointment of Michael John Webb on 2015-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP CARTER | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE RIGBY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PHILIP CARTER | |
AP01 | DIRECTOR APPOINTED DR MELANIE JANE RIGBY | |
AP03 | SECRETARY APPOINTED MR MICHAEL JOHN WEBB | |
AR01 | 15/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HARROW | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 31/05/2013 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION AND CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TPG DESIGN AND TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TPG DESIGN AND TECHNOLOGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |