TPFL REGENERATION LIMITED - BARKING
Company Profile | Company Filings |
Overview
TPFL REGENERATION LIMITED is a Private Limited Company from BARKING ENGLAND and has the status: Active.
TPFL REGENERATION LIMITED was incorporated 12 years ago on 15/07/2011 and has the registered number: 07706993. The accounts status is FULL and accounts are next due on 31/12/2024.
TPFL REGENERATION LIMITED was incorporated 12 years ago on 15/07/2011 and has the registered number: 07706993. The accounts status is FULL and accounts are next due on 31/12/2024.
TPFL REGENERATION LIMITED - BARKING
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BARKING TOWN HALL - MICHAEL WESTBROOK LBBD
BARKING
IG11 7LU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL PETER WESTBROOK | Apr 1988 | British | Director | 2020-07-01 | CURRENT |
MR STEPHEN HOCKADAY | Mar 1955 | British | Director | 2011-10-13 UNTIL 2015-02-27 | RESIGNED |
STEPHEN JOHN SULLIVAN | Secretary | 2012-02-09 UNTIL 2015-06-02 | RESIGNED | ||
MR JONATHAN BUNT | Secretary | 2015-07-02 UNTIL 2018-01-18 | RESIGNED | ||
MR JOHN EDWARD HAAN | Aug 1978 | British | Director | 2015-02-27 UNTIL 2015-06-02 | RESIGNED |
MR DANIEL COLIN WARD | Feb 1982 | British | Director | 2014-05-01 UNTIL 2015-06-02 | RESIGNED |
ALASDAIR MONTGOMERIE STEELE | May 1971 | British | Director | 2011-07-15 UNTIL 2011-10-13 | RESIGNED |
ANDREW DAVID SIVESS | Aug 1962 | British | Director | 2012-02-29 UNTIL 2020-09-09 | RESIGNED |
MR PETER JOHN SHELDRAKE | Apr 1959 | British | Director | 2015-02-27 UNTIL 2015-06-02 | RESIGNED |
SUE LEES | Dec 1961 | British | Director | 2012-02-09 UNTIL 2012-02-29 | RESIGNED |
MIKJON LIMITED | Corporate Director | 2011-07-15 UNTIL 2011-10-13 | RESIGNED | ||
MR NICK STUART ENGLISH | Mar 1960 | British | Director | 2012-02-09 UNTIL 2012-08-01 | RESIGNED |
JEREMY GRINT | Jun 1951 | British | Director | 2015-06-02 UNTIL 2019-12-04 | RESIGNED |
MR JOHN MICHAEL DEAN | Jul 1951 | British | Director | 2012-02-09 UNTIL 2015-02-27 | RESIGNED |
MR PETER BRIAN CHAPPELL | Feb 1952 | British | Director | 2012-02-09 UNTIL 2015-06-02 | RESIGNED |
MR DAVID GRAHAM BLANCHARD | Nov 1967 | British | Director | 2012-08-01 UNTIL 2013-06-28 | RESIGNED |
MR ACHAL PRAKASH BHUWANIA | Feb 1979 | British | Director | 2015-02-27 UNTIL 2015-06-02 | RESIGNED |
MR PAUL SIMON ANDREWS | Jan 1970 | British | Director | 2013-06-28 UNTIL 2014-05-01 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2011-07-15 UNTIL 2012-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew David Sivess | 2016-06-30 - 2020-09-09 | 8/1962 | Barking |
Voting rights 25 to 50 percent Significant influence or control |
Mr Jeremy Edmund Grint | 2016-06-30 - 2019-12-04 | 6/1951 | Barking |
Voting rights 25 to 50 percent Significant influence or control |
London Borough Of Barking And Dagenham | 2016-06-30 | Barking Essex |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |