Technical Moulding Projects Limited

General information

Name:

Technical Moulding Projects Ltd

Office Address:

91 Silk Mill Road WD19 4TW Watford

Number: 05261756

Incorporation date: 2004-10-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the firm was started is 2004-10-18. Started under 05261756, the company is registered as a Private Limited Company. You can contact the office of the firm during its opening hours at the following location: 91 Silk Mill Road, WD19 4TW Watford. The firm's registered with SIC code 71129 - Other engineering activities. Tuesday 31st January 2023 is the last time company accounts were filed.

For this business, the majority of director's obligations up till now have been executed by Dhrupal J. and Shashank J.. Out of these two managers, Dhrupal J. has supervised business the longest, having become one of the many members of company's Management Board on October 2023.

The companies with significant control over this firm include: Prima Private Ltd owns over 3/4 of company shares. This business can be reached in Watford at Silk Mill Road, WD19 4TW.

Financial data based on annual reports

Company staff

Dhrupal J.

Role: Director

Appointed: 11 October 2023

Latest update: 10 February 2024

Shashank J.

Role: Director

Appointed: 11 October 2023

Latest update: 10 February 2024

People with significant control

Prima Private Ltd
Address: 91 Silk Mill Road, Watford, WD19 4TW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 October 2023
Nature of control:
over 3/4 of shares
Nicholas H.
Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roy P.
Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 15 October 2013
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Broad Oak Burchetts Green Lane Burchetts Green Maidenhead SL6 3QW England on 24th October 2023 to 91 Silk Mill Road Watford WD19 4TW (AD01)
filed on: 24th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

57 London Road

Post code:

HP11 1BS

City / Town:

High Wycombe

HQ address,
2015

Address:

57 London Road

Post code:

HP11 1BS

City / Town:

High Wycombe

HQ address,
2016

Address:

57 London Road

Post code:

HP11 1BS

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
  • 22290 : Manufacture of other plastic products
19
Company Age

Closest Companies - by postcode