TECHNICAL PROCUREMENT REFURBISHMENTS LTD
BARWELL

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 8GG

Company number 08230619
Status Active
Incorporation Date 27 September 2012
Company Type Private Limited Company
Address ATLAS HOUSE, BANK TERRACE, BARWELL, LEICESTERSHIRE, LE9 8GG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 2 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 2 . The most likely internet sites of TECHNICAL PROCUREMENT REFURBISHMENTS LTD are www.technicalprocurementrefurbishments.co.uk, and www.technical-procurement-refurbishments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Technical Procurement Refurbishments Ltd is a Private Limited Company. The company registration number is 08230619. Technical Procurement Refurbishments Ltd has been working since 27 September 2012. The present status of the company is Active. The registered address of Technical Procurement Refurbishments Ltd is Atlas House Bank Terrace Barwell Leicestershire Le9 8gg. . SMALLMAN, James Daniel is a Director of the company. Director PINKSTONE, Adam has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
SMALLMAN, James Daniel
Appointed Date: 27 September 2012
47 years old

Resigned Directors

Director
PINKSTONE, Adam
Resigned: 17 July 2015
Appointed Date: 28 September 2012
34 years old

TECHNICAL PROCUREMENT REFURBISHMENTS LTD Events

21 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2

29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
17 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

17 Jul 2015
Termination of appointment of Adam Pinkstone as a director on 17 July 2015
30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 3 more events
05 Jun 2013
Director's details changed for Mr James Daniel Smallman on 4 June 2013
08 Oct 2012
Registered office address changed from Atlas House Bank Terrace Barwell Leicestershire LE10 1RQ England on 8 October 2012
08 Oct 2012
Appointment of Mr Adam Pinkstone as a director
07 Oct 2012
Statement of capital following an allotment of shares on 7 October 2012
  • GBP 2

27 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted