TFP HYDROGEN PRODUCTS LIMITED

Burneside Burneside, Kendal, LA9 6PZ, Cumbria, England
StatusACTIVE
Company No.07553427
CategoryPrivate Limited Company
Incorporated07 Mar 2011
Age13 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

TFP HYDROGEN PRODUCTS LIMITED is an active private limited company with number 07553427. It was incorporated 13 years, 2 months, 23 days ago, on 07 March 2011. The company address is Burneside Burneside, Kendal, LA9 6PZ, Cumbria, England.



Company Fillings

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: James Michael George Gravestock

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Adam Ratcliffe

Appointment date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-27

Officer name: Mr Andrew John Goody

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-14

Officer name: Isabelle Marguerite Maddock

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-26

Officer name: James Francis Aldridge

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Legacy

Date: 02 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/03/22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-09

Officer name: Mr Stephen Anthony Adrian Adams

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-09

Officer name: Phil Wild

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Thompson

Termination date: 2022-01-20

Documents

View document PDF

Legacy

Date: 21 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 21 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael George Gravestock

Appointment date: 2021-11-15

Documents

View document PDF

Capital name of class of shares

Date: 17 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Resolution

Date: 27 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Francis Aldridge

Appointment date: 2021-02-23

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: Burneside Burnside Kendal Cumbria LA9 6PZ England

New address: Burneside Burneside Kendal Cumbria LA9 6PZ

Change date: 2021-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Ronald Hodgson

Cessation date: 2021-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-15

Psc name: Technical Fibre Products Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-15

Psc name: Robert Maundrell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Robert Maundrell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Nicholas Joseph Van Dijk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: 12-14 Percy Street Rotherham South Yorkshire S65 1ED

Change date: 2021-01-21

New address: Burneside Burnside Kendal Cumbria LA9 6PZ

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Phil Wild

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabelle Marguerite Maddock

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Thompson

Appointment date: 2021-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075534270001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr David Ronald Hodgson

Change date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Dr David Ronald Hodgson

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-27

Officer name: Kathryn Hodgson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-20

Capital : 204.2 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075534270001

Charge creation date: 2017-11-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Mr David Ronald Hodgson

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ronald Hodgson

Change date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-20

Psc name: Robert Maundrell

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-10

Psc name: Kathryn Hodgson

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-10

Psc name: David Ronald Hodgson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Nicholas Joseph Van Dijk

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Ronald Hodgson

Cessation date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Kathryn Hodgson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Thor Daniel Hannevig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Maundrell

Appointment date: 2016-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Andrew Milligan

Termination date: 2015-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thor Daniel Hannevig

Change date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-07

Officer name: Mr Thor Daniel Hannevig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: 2 Dingle Court Ranskill Retford DN22 8FB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 07 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-07

Officer name: Mr Nicholas Andrew Milligan

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 07 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-07

Officer name: Mr Thor Daniel Hannevig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Andrew Milligan

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Male

Documents

View document PDF

Incorporation company

Date: 07 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D C M PROJECTS LTD.

WIGAN ROAD,LEYLAND,PR25 5XW

Number:03060788
Status:ACTIVE
Category:Private Limited Company

HOLYWELL PRODUCTIONS LIMITED

LITTLE BOUNDES,SOUTHBOROUGH,TN4 0RS

Number:04782697
Status:ACTIVE
Category:Private Limited Company

KIRBY ENVIRONMENTAL SERVICES LTD

22 JUBILEE CLOSE,BEDFORD,MK44 3LZ

Number:11778909
Status:ACTIVE
Category:Private Limited Company

ONCALL PERSONNEL LIMITED

BEALE FARM GOUDHURST ROAD,TONBRIDGE,TN12 9LT

Number:03667771
Status:ACTIVE
Category:Private Limited Company

PBH (UK) LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:00022419
Status:LIQUIDATION
Category:Private Limited Company

THE PLASTIC SURGEON (FRANCHISING) LIMITED

BLUE WATERS HOUSE,BOVEY TRACEY,TQ13 9DS

Number:04761634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source