Tp3 Global Holdings Limited

General information

Name:

Tp3 Global Holdings Ltd

Office Address:

Unit 1, Ridge Way Drakes Drive Long Crendon HP18 9BF Aylesbury

Number: 08909241

Incorporation date: 2014-02-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08909241 10 years ago, Tp3 Global Holdings Limited was set up as a Private Limited Company. The official registration address is Unit 1, Ridge Way Drakes Drive, Long Crendon Aylesbury. The firm's SIC code is 25920 - Manufacture of light metal packaging. The latest annual accounts describe the period up to 31st December 2022 and the most current confirmation statement was filed on 13th January 2023.

Anthony P. and Sofya P. are registered as the company's directors and have been cooperating as the Management Board for one year.

The companies that control this firm are as follows: Softbox Systems (Tp3) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Long Crendon, HP18 9BF, Aylesbury and was registered as a PSC under the registration number 11078010.

Financial data based on annual reports

Company staff

Anthony P.

Role: Director

Appointed: 04 December 2023

Latest update: 17 April 2024

Sofya P.

Role: Director

Appointed: 01 June 2023

Latest update: 17 April 2024

People with significant control

Softbox Systems (Tp3) Limited
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11078010
Notified on 22 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clive W.
Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Peter L.
Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 24 February 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 July 2015
Annual Accounts 6th April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Free Download
New director appointment on Monday 4th December 2023. (AP01)
filed on: 5th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

12 Alderwood Way Princes Way Solihull

Post code:

B91 3HX

HQ address,
2015

Address:

12 Alderwood Place Princes Way

Post code:

B91 3HX

City / Town:

Solihull

Accountant/Auditor,
2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 25920 : Manufacture of light metal packaging
10
Company Age

Closest companies