TPAD LIMITED
BURNLEY RUBY TELECOM LIMITED MR PRINTER LIMITED

Hellopages » Lancashire » Ribble Valley » BB12 7TW

Company number 02921837
Status Active
Incorporation Date 22 April 1994
Company Type Private Limited Company
Address UNIT 28, TIME TECHNOLOGY PARK, BLACKBURN ROAD, BURNLEY, LANCASHIRE, BB12 7TW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Register inspection address has been changed to The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT. The most likely internet sites of TPAD LIMITED are www.tpad.co.uk, and www.tpad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Burnley Manchester Road Rail Station is 3.9 miles; to Burnley Central Rail Station is 3.9 miles; to Clitheroe Rail Station is 5.7 miles; to Blackburn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tpad Limited is a Private Limited Company. The company registration number is 02921837. Tpad Limited has been working since 22 April 1994. The present status of the company is Active. The registered address of Tpad Limited is Unit 28 Time Technology Park Blackburn Road Burnley Lancashire Bb12 7tw. . ELITE LOGO COMPANY LIMITED is a Secretary of the company. MOHSAN, Zia is a Director of the company. Secretary HALSEY, Diane Lesley has been resigned. Secretary MOHSAN, Tahir Mohammed has been resigned. Secretary MOHSAN, Tahir Mohammed has been resigned. Secretary WARD, David Jonathan has been resigned. Secretary WOODS, William Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MOHAMMED, Tariq, Dr has been resigned. Director MOHSAN, Tahir Mohammed has been resigned. Director SHAHID, Mohammed has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


tpad Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELITE LOGO COMPANY LIMITED
Appointed Date: 30 June 2005

Director
MOHSAN, Zia
Appointed Date: 14 April 2003
51 years old

Resigned Directors

Secretary
HALSEY, Diane Lesley
Resigned: 31 May 2005
Appointed Date: 14 April 2003

Secretary
MOHSAN, Tahir Mohammed
Resigned: 14 April 2003
Appointed Date: 25 June 1999

Secretary
MOHSAN, Tahir Mohammed
Resigned: 01 July 1994
Appointed Date: 22 April 1994

Secretary
WARD, David Jonathan
Resigned: 30 June 2005
Appointed Date: 31 May 2005

Secretary
WOODS, William Philip
Resigned: 25 June 1999
Appointed Date: 01 July 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994
35 years old

Director
MOHAMMED, Tariq, Dr
Resigned: 31 May 2005
Appointed Date: 22 April 1994
66 years old

Director
MOHSAN, Tahir Mohammed
Resigned: 14 April 2003
Appointed Date: 22 April 1994
54 years old

Director
SHAHID, Mohammed
Resigned: 30 June 1997
Appointed Date: 22 April 1994
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994

TPAD LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

11 May 2016
Register inspection address has been changed to The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT
01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Nov 2015
Amended total exemption small company accounts made up to 30 June 2014
...
... and 73 more events
06 May 1994
Director resigned;new director appointed

06 May 1994
Director resigned;new director appointed

06 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1994
Registered office changed on 06/05/94 from: 33 crwys road cardiff CF2 4YF

22 Apr 1994
Incorporation