T P ENGINEERING LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST11 9RD

Company number 04404706
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address UNIT 23 BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, ST11 9RD
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 10,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of T P ENGINEERING LIMITED are www.tpengineering.co.uk, and www.t-p-engineering.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and seven months. The distance to to Barlaston Rail Station is 5.6 miles; to Wedgwood Rail Station is 5.7 miles; to Stoke-on-Trent Rail Station is 7.3 miles; to Stafford Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T P Engineering Limited is a Private Limited Company. The company registration number is 04404706. T P Engineering Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of T P Engineering Limited is Unit 23 Blythe Park Cresswell Stoke On Trent Staffordshire St11 9rd. The company`s financial liabilities are £702.02k. It is £170.98k against last year. The cash in hand is £103.51k. It is £25.31k against last year. And the total assets are £1396.43k, which is £-243.95k against last year. STUBBS, Paul John is a Secretary of the company. FLOWER, Michael Andrew is a Director of the company. HALL, Duncan is a Director of the company. STUBBS, Paul John is a Director of the company. STUBBS, Peter Bernard is a Director of the company. Secretary STUBBS, Peter Bernard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JAMES, Timothy Nigel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


t p engineering Key Finiance

LIABILITIES £702.02k
+32%
CASH £103.51k
+32%
TOTAL ASSETS £1396.43k
-15%
All Financial Figures

Current Directors

Secretary
STUBBS, Paul John
Appointed Date: 14 November 2003

Director
FLOWER, Michael Andrew
Appointed Date: 02 February 2009
62 years old

Director
HALL, Duncan
Appointed Date: 01 May 2006
54 years old

Director
STUBBS, Paul John
Appointed Date: 27 March 2002
61 years old

Director
STUBBS, Peter Bernard
Appointed Date: 14 November 2003
83 years old

Resigned Directors

Secretary
STUBBS, Peter Bernard
Resigned: 14 November 2003
Appointed Date: 27 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
JAMES, Timothy Nigel
Resigned: 19 March 2004
Appointed Date: 08 May 2002
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

T P ENGINEERING LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,030

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 52 more events
12 Apr 2002
New director appointed
12 Apr 2002
Registered office changed on 12/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Apr 2002
Secretary resigned
12 Apr 2002
Director resigned
27 Mar 2002
Incorporation

T P ENGINEERING LIMITED Charges

16 March 2010
Debenture
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
15 July 2004
Agreement
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
17 January 2003
Debenture
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…