T.p.aspinall & Sons Limited

General information

Name:

T.p.aspinall & Sons Ltd

Office Address:

C/o Frp Advisory Trading Ltd, Derby House 12 Winckley Square PR1 3JJ Preston

Number: 02821260

Incorporation date: 1993-05-25

Dissolution date: 2023-09-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1993 signifies the start of T.p.aspinall & Sons Limited, the firm that was situated at C/o Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston. It was started on 1993-05-25. The firm Companies House Registration Number was 02821260 and its zip code was PR1 3JJ. This company had been in this business for approximately thirty years up until 2023-09-22. Launched as Tanwave Engineering, this company used the business name until 1994, when it was changed to T.p.aspinall & Sons Limited.

The directors were: Paul A. designated to this position in 1993, William A. designated to this position in 1993 and Thomas A. designated to this position in 1993.

The companies with significant control over this firm were as follows: Aspinall Group Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Morecambe at White Lund Industrial Estate, LA3 3DY, Lancashire and was registered as a PSC under the reg no 03646154.

  • Previous company's names
  • T.p.aspinall & Sons Limited 1994-04-29
  • Tanwave Engineering Limited 1993-05-25

Financial data based on annual reports

Company staff

William A.

Role: Secretary

Appointed: 15 May 2000

Latest update: 8 September 2023

Paul A.

Role: Director

Appointed: 19 November 1993

Latest update: 8 September 2023

William A.

Role: Director

Appointed: 19 November 1993

Latest update: 8 September 2023

Thomas A.

Role: Director

Appointed: 23 June 1993

Latest update: 8 September 2023

People with significant control

Aspinall Group Holdings Ltd
Address: Unit 8 Eastgate White Lund Industrial Estate, Morecambe, Lancashire, LA3 3DY, United Kingdom
Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 03646154
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 08 June 2022
Confirmation statement last made up date 25 May 2021
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 18 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company Vehicle Operator Data

Unit 8

Address

Eastgate , White Lund Industrial Estate

City

Morecambe

Postal code

LA3 3DY

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/06/30 (AA)
filed on: 6th, May 2021
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Unit 8 Whitelund Industrial Estate

Post code:

LA3 3DY

City / Town:

Morecambe

HQ address,
2013

Address:

Unit 8 Eastgate White Lund Industrial Estate

Post code:

LA3 3DY

City / Town:

Morecambe

HQ address,
2014

Address:

Unit 8 Eastgate White Lund Industrial Estate

Post code:

LA3 3DY

City / Town:

Morecambe

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
30
Company Age

Closest Companies - by postcode