T P & N ELECTRICAL CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 03986052 |
Category | Private Limited Company |
Incorporated | 04 May 2000 |
Age | 23 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
T P & N ELECTRICAL CONTRACTORS LIMITED is an active private limited company with number 03986052. It was incorporated 23 years, 11 months, 29 days ago, on 04 May 2000. The company address is Darren House Darren House, Uxbridge, UB8 1JP, Middlesex.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Hilliard
Termination date: 2022-05-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Change person director company with change date
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Thomas Malone
Change date: 2021-09-15
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Thomas Malone
Change date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 04 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Thomas Malone
Change date: 2019-05-04
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 04 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Hilliard
Change date: 2019-05-04
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Cessation of a person with significant control
Date: 08 May 2018
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Thomas Malone
Cessation date: 2017-08-15
Documents
Cessation of a person with significant control
Date: 08 May 2018
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Trevor Hilliard
Cessation date: 2017-08-15
Documents
Notification of a person with significant control
Date: 08 May 2018
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: T P and N Holdings Limited
Notification date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Change person director company with change date
Date: 11 Jul 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-03
Officer name: Mr Trevor Hillard
Documents
Termination secretary company with name termination date
Date: 08 Jul 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pkf Littlejohn Corporate Services Limited
Termination date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-13
Officer name: Mr Trevor Hillard
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
New address: Darren House 65 High Street Uxbridge Middlesex UB8 1JP
Change date: 2015-04-15
Old address: C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Miscellaneous
Date: 24 Mar 2015
Category: Miscellaneous
Type: MISC
Description: Document removal
Documents
Appoint corporate secretary company with name date
Date: 19 Jul 2014
Action Date: 19 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pkf Littlejohn Corporate Services Limited
Appointment date: 2014-07-19
Documents
Termination secretary company with name termination date
Date: 19 Jul 2014
Action Date: 19 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lmg Services Limited
Termination date: 2014-07-19
Documents
Accounts amended with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AAMD
Made up date: 2013-08-31
Documents
Accounts amended with made up date
Date: 03 Jul 2014
Action Date: 31 Aug 2012
Category: Accounts
Type: AAMD
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Change corporate secretary company with change date
Date: 03 Jul 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lmg Services Limited
Change date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-05
Old address: First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Change corporate secretary company with change date
Date: 28 May 2012
Action Date: 27 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lmg Services Limited
Change date: 2011-09-27
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-27
Old address: Fourth Floor 2-4 Great Eastern Street London EC2A 3NT
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Legacy
Date: 13 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change corporate secretary company with change date
Date: 15 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Lmg Services Limited
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Hillard
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 15 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 31/08/07
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Legacy
Date: 10 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/10/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flexibase LIMITED\certificate issued on 28/09/00
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 13/06/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10737207 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 BINLEY ROAD,COVENTRY,CV3 1HZ
Number: | 03018278 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMCROFT WHITMORE ROAD,NEWCASTLE-UNDER-LYME,ST5 5DA
Number: | 09791096 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11478504 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGROVE PLACE (RUSCOMBE) MANAGEMENT COMPANY LIMITED
5 HIGHGROVE PLACE,BERKSHIRE,RG10 9LF
Number: | 03871121 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A NORTH END ROAD,LONDON,NW11 7PH
Number: | 07156297 |
Status: | ACTIVE |
Category: | Private Limited Company |