TARPEIN TWO LIMITED - STRATFORD-UPON-AVON
Company Profile | Company Filings |
Overview
TARPEIN TWO LIMITED is a Private Limited Company from STRATFORD-UPON-AVON ENGLAND and has the status: Active.
TARPEIN TWO LIMITED was incorporated 25 years ago on 11/02/1999 and has the registered number: 03711325. The accounts status is DORMANT and accounts are next due on 05/01/2025.
TARPEIN TWO LIMITED was incorporated 25 years ago on 11/02/1999 and has the registered number: 03711325. The accounts status is DORMANT and accounts are next due on 05/01/2025.
TARPEIN TWO LIMITED - STRATFORD-UPON-AVON
This company is listed in the following categories:
82110 - Combined office administrative service activities
82110 - Combined office administrative service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
1 THE DELL THE DELL, ROOKERY LANE
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7TQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2023 | 22/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN BAILEY HUGHES | Mar 1950 | British | Director | 2008-06-30 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-02-11 UNTIL 1999-02-11 | RESIGNED | ||
NEEDHAM JAMES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-06-30 UNTIL 2015-01-02 | RESIGNED | ||
FNTC (SECRETARIES) LIMITED | Corporate Secretary | 2000-04-28 UNTIL 2008-06-30 | RESIGNED | ||
MR JOHN MICHAEL WATTERSON | Jan 1954 | British | Director | 2000-12-01 UNTIL 2001-01-09 | RESIGNED |
MRS BRIGIT SCOTT | Jan 1967 | British | Director | 2003-10-01 UNTIL 2008-06-30 | RESIGNED |
MR. MAURICE JAMES POSTLETHWAITE | Dec 1958 | British | Director | 2002-05-31 UNTIL 2008-06-30 | RESIGNED |
MR MICHAEL JOHN PARKES | Nov 1934 | British | Director | 1999-02-11 UNTIL 2000-04-28 | RESIGNED |
MARK ALAN MULLER | Sep 1964 | South African | Director | 2002-05-31 UNTIL 2003-10-01 | RESIGNED |
MR. DECLAN THOMAS KENNY | Sep 1961 | Irish | Director | 2001-01-09 UNTIL 2002-05-31 | RESIGNED |
PAUL FREDERICK FRANCIS GARDNER BOUGAARD | May 1949 | British | Director | 2000-04-28 UNTIL 2002-05-31 | RESIGNED |
ELAINE JOYCE HIGGINS | Mar 1955 | British | Director | 2000-12-01 UNTIL 2002-05-31 | RESIGNED |
MR PHILIP MICHAEL BROOMHEAD | Mar 1962 | British | Director | 2000-04-28 UNTIL 2002-05-31 | RESIGNED |
JAMES MAURICE HARRISON | Dec 1952 | Secretary | 1999-02-11 UNTIL 2000-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Bailey Hughes | 2016-04-07 | 3/1950 | Stratford-Upon-Avon Warwickshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - TARPEIN TWO LIMITED | 2023-12-13 | 05-04-2023 | £2 equity |
Dormant Company Accounts - TARPEIN TWO LIMITED | 2023-01-17 | 05-04-2022 | £2 equity |
Dormant Company Accounts - TARPEIN TWO LIMITED | 2022-01-14 | 05-04-2021 | £2 Cash £2 equity |
Dormant Company Accounts - TARPEIN TWO LIMITED | 2021-03-13 | 05-04-2020 | £2 equity |
Dormant Company Accounts - TARPEIN TWO LIMITED | 2019-10-17 | 05-04-2019 | £2 equity |
Dormant Company Accounts - TARPEIN TWO LIMITED | 2018-12-18 | 05-04-2018 | £2 equity |
Dormant Company Accounts - TARPEIN TWO LIMITED | 2017-12-19 | 05-04-2017 | £2 equity |
Dormant Company Accounts - TARPEIN TWO LIMITED | 2016-12-20 | 05-04-2016 | £2 equity |
Dormant Company Accounts - TARPEIN TWO LIMITED | 2016-03-02 | 05-04-2015 | £2 equity |
Dormant Company Accounts - TARPEIN TWO LIMITED | 2015-01-07 | 05-04-2014 | £2 equity |