CPI TMD TECHNOLOGIES LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

CPI TMD TECHNOLOGIES LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
CPI TMD TECHNOLOGIES LIMITED was incorporated 55 years ago on 21/04/1969 and has the registered number: 00952502. The accounts status is FULL and accounts are next due on 30/06/2024.

CPI TMD TECHNOLOGIES LIMITED - MIDDLESEX

This company is listed in the following categories:
27900 - Manufacture of other electrical equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

UNIT 3 SWALLOWFIELD WAY
MIDDLESEX
UB3 1DQ

This Company Originates in : United Kingdom
Previous trading names include:
TMD TECHNOLOGIES LIMITED (until 29/10/2021)

Confirmation Statements

Last Statement Next Statement Due
11/08/2023 25/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL JOHN CLARK May 1955 British Director 2011-12-01 CURRENT
MR BHAVESH HASMUKH SHAH Sep 1986 British Director 2022-10-01 CURRENT
MR JIM SMALL May 1958 American Director 2023-08-24 CURRENT
MR TODD TREADO Dec 1961 American Director 2023-08-24 CURRENT
MR DAVID ALAN BROWN Dec 1969 British Director 2013-10-01 CURRENT
MS LAURA KOWALCHIK Mar 1969 American Director 2023-03-15 UNTIL 2023-08-24 RESIGNED
MR ANDREW KENNETH JOLLIFFE Feb 1952 British Director 1992-11-25 UNTIL 1993-08-19 RESIGNED
ANTHONY GUY SMART Nov 1945 British Director 1995-06-20 UNTIL 1997-04-18 RESIGNED
PAUL ALBERT PLURIEN May 1944 British Director 1997-04-01 UNTIL 2001-02-09 RESIGNED
SUDHAKAR ANAND PANDIT Dec 1942 British Director 1991-11-27 UNTIL 1993-09-30 RESIGNED
ELIZABETH LYNNE PEGLER Apr 1958 British Director 1999-06-30 UNTIL 2004-09-03 RESIGNED
MRS TRACEY JANE LEDWELL Jan 1965 British Director 2014-09-01 UNTIL 2021-07-08 RESIGNED
JANE ANN MCALISTER Jul 1963 British Director 2016-01-04 UNTIL 2019-11-12 RESIGNED
JOHN KENNETH HILL British Director 1995-06-12 UNTIL 2013-10-01 RESIGNED
DAVID MARSHALL PIKE Sep 1960 British Director 2010-04-01 UNTIL 2021-07-08 RESIGNED
MR ANDREW KENNETH JOLLIFFE Feb 1952 British Secretary 1992-11-25 UNTIL 1993-12-31 RESIGNED
JOHN KENNETH HILL British Secretary 1995-06-12 UNTIL 2013-10-01 RESIGNED
MR DAVID FRANK FISHER British Secretary 1991-12-31 UNTIL 1992-11-25 RESIGNED
ANNE MARGARET RYAN Feb 1958 British Secretary 1993-12-31 UNTIL 1995-06-12 RESIGNED
MR VICTOR HOWARD SMITH Feb 1945 British Director 1995-06-12 UNTIL 2021-07-08 RESIGNED
DAVID SYDNEY JACKSON British Secretary RESIGNED
DAVID SYDNEY JACKSON British Director RESIGNED
MR NIGEL CLIFFORD HANN Apr 1963 British Director 2020-10-01 UNTIL 2021-07-08 RESIGNED
MR ROBERT KEMP Oct 1954 American Director 2021-07-08 UNTIL 2023-03-15 RESIGNED
JOHN DAVID WILKINS Jan 1944 Director 1993-08-31 UNTIL 1995-06-12 RESIGNED
WILLIAM ALFRED WHITE Jan 1945 British Director 1993-08-31 UNTIL 1995-06-12 RESIGNED
JOHN LAURENCE HAKES Apr 1940 British Director RESIGNED
BSC AMIEE IAN GEORGE HAIG Jan 1953 British Director 1997-04-01 UNTIL 1999-06-15 RESIGNED
ROBERT FICKETT Oct 1960 American Director 2021-07-08 UNTIL 2023-08-24 RESIGNED
PETER JOHN BUTCHER Mar 1946 British Director RESIGNED
GRAHAM HUGH BROWN Jan 1943 British Director 1999-06-30 UNTIL 2013-12-31 RESIGNED
ANDREW PHILIP BOUGHTON Feb 1956 British Director 1999-06-30 UNTIL 2001-03-30 RESIGNED
MR JAMES ALLIBONE Apr 1973 British Director 2013-10-01 UNTIL 2015-05-31 RESIGNED
MR MARTIN JOHN TREEMOON WOOLLEY Dec 1958 British Director 2013-10-01 UNTIL 2023-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter John Butcher 2016-04-06 - 2021-07-08 3/1946 London   Significant influence or control
Mr Victor Howard Smith 2016-04-06 - 2021-07-08 2/1945 Significant influence or control
Mr David Alan Brown 2016-04-06 - 2021-07-08 11/1969 Bath   Significant influence or control
Mr Martin John Treemoon Woolley 2016-04-06 - 2021-07-08 12/1958 Tetbury   Significant influence or control
Tmd Holdings Limited 2016-04-06 Hayes   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G2 ENGINEERING LIMITED HAYES ENGLAND Dissolved... SMALL 71129 - Other engineering activities
RELIANCE SUSSEX PFI LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
RELIANCE GLOUCESTER PFI LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
GLOUCESTERSHIRE FM SERVICES (HOLDINGS) LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GLOUCESTERSHIRE FM SERVICES LIMITED BRISTOL UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
RELIANCE CLEVELAND PFI LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CLEVELAND FM SERVICES (HOLDINGS) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
TMD HOLDINGS LIMITED HAYES Active GROUP 70100 - Activities of head offices
TASCOR RESOURCE SOLUTIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
RELIANCE NORTH KENT PFI LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CARE & CUSTODY (HEALTH) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
G2E MANAGEMENT LTD HAYES ENGLAND Dissolved... SMALL 70229 - Management consultancy activities other than financial management
JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
RELIANCE GLOUCESTERSHIRE FIRE PFI LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
SFORZATO LIMITED TETBURY Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
TMD MANAGEMENT LLP HAYES Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWMAN HIRE CO. LIMITED HAYES ENGLAND Active UNAUDITED ABRIDGED 33190 - Repair of other equipment
RIGHT PRICE (WHOLESALE) LIMITED HAYES ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PREMIERE CHAUFFEUR DRIVE LIMITED HAYES ENGLAND Active TOTAL EXEMPTION FULL 49320 - Taxi operation
TMD HOLDINGS LIMITED HAYES Active GROUP 70100 - Activities of head offices
ARIA STAR LTD HAYES UNITED KINGDOM Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
KAM FREIGHT SERVICES LIMITED HAYES Active TOTAL EXEMPTION FULL 51210 - Freight air transport
SWALLOWS CAFE LTD HAYES UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
GLOBAL FORWARDING TRUCKING LIMITED HAYES Active SMALL 49200 - Freight rail transport
LUMINARY THREADS LTD HAYES UNITED KINGDOM Active NO ACCOUNTS FILED 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery