T & P REGENERATION LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6SE

Company number 04464180
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address UNIT 4, BRUNEL LOCK DEVELOPMENT, SMEATON ROAD, BRISTOL, BS1 6SE
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of T & P REGENERATION LIMITED are www.tpregeneration.co.uk, and www.t-p-regeneration.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. T P Regeneration Limited is a Private Limited Company. The company registration number is 04464180. T P Regeneration Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of T P Regeneration Limited is Unit 4 Brunel Lock Development Smeaton Road Bristol Bs1 6se. The company`s financial liabilities are £133.81k. It is £-2.6k against last year. The cash in hand is £43.3k. It is £24.08k against last year. And the total assets are £332.27k, which is £-58.45k against last year. NICHOLAS, Michael is a Secretary of the company. NICHOLAS, Michael is a Director of the company. WOOLDRIDGE, Katie Elizabeth is a Director of the company. Secretary REED, Kristina has been resigned. Director BLANEY, Richard Gavin has been resigned. The company operates in "Technical testing and analysis".


t & p regeneration Key Finiance

LIABILITIES £133.81k
-2%
CASH £43.3k
+125%
TOTAL ASSETS £332.27k
-15%
All Financial Figures

Current Directors

Secretary
NICHOLAS, Michael
Appointed Date: 12 September 2002

Director
NICHOLAS, Michael
Appointed Date: 12 September 2002
55 years old

Director
WOOLDRIDGE, Katie Elizabeth
Appointed Date: 01 July 2013
49 years old

Resigned Directors

Secretary
REED, Kristina
Resigned: 12 September 2002
Appointed Date: 19 June 2002

Director
BLANEY, Richard Gavin
Resigned: 30 March 2012
Appointed Date: 19 June 2002
62 years old

T & P REGENERATION LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
30 Sep 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
19 Sep 2002
Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000
19 Sep 2002
New secretary appointed;new director appointed
19 Sep 2002
Secretary resigned
19 Jun 2002
Incorporation

T & P REGENERATION LIMITED Charges

19 December 2011
Rent deposit deed
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Roderick Gordon Mackenzie Macphail
Description: All monies standing in the rent deposit account. See image…