T & P Regeneration Limited

General information

Name:

T & P Regeneration Ltd

Office Address:

Unit 4 Brunel Lock Development, Smeaton Road BS1 6SE Bristol

Number: 04464180

Incorporation date: 2002-06-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

T & P Regeneration Limited with Companies House Reg No. 04464180 has been competing in the field for twenty two years. This particular Private Limited Company is located at Unit 4, Brunel Lock Development, Smeaton Road in Bristol and its post code is BS1 6SE. The company's principal business activity number is 71200 - Technical testing and analysis. The company's latest filed accounts documents describe the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2022-12-16.

15 transactions have been registered in 2020 with a sum total of £46,916. Cooperation with the South Gloucestershire Council council covered the following areas: External Fees and Site Investigations.

Presently, this company is presided over by one managing director: Michael N., who was assigned to lead the company on 2002-09-12. The following company had been guided by Katie W. up until 4 years ago. What is more a different director, specifically Richard B. resigned 12 years ago. In order to help the directors in their tasks, the abovementioned company has been using the skills of Michael N. as a secretary for the last 22 years.

Financial data based on annual reports

Company staff

Michael N.

Role: Director

Appointed: 12 September 2002

Latest update: 31 January 2024

Michael N.

Role: Secretary

Appointed: 12 September 2002

Latest update: 31 January 2024

People with significant control

Michael N. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael N.
Notified on 19 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kate W.
Notified on 19 June 2017
Ceased on 22 December 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 7 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 7 August 2013
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 August 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 15 £ 46 916.38
2020-10-30 30-Oct-2014_3888 £ 8 169.25 External Fees
2020-07-17 17-Jul-2014_2998 £ 6 888.63 Site Investigations
2020-05-16 16-May-2014_3040 £ 6 552.00 Site Investigations

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
21
Company Age

Similar companies nearby

Closest companies