TUPLIN (NEWMARKET) LIMITED
LONDON A.P.S. (EXPORT PACKING) LIMITED

Hellopages » Greater London » Westminster » W1T 3HS

Company number 03910515
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address 5 -11 MORTIMER STREET, LONDON, ENGLAND, W1T 3HS
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Company name changed A.P.S. (export packing) LIMITED\certificate issued on 26/01/17 CONNOT ‐ Change of name notice ; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of TUPLIN (NEWMARKET) LIMITED are www.tuplinnewmarket.co.uk, and www.tuplin-newmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Tuplin Newmarket Limited is a Private Limited Company. The company registration number is 03910515. Tuplin Newmarket Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Tuplin Newmarket Limited is 5 11 Mortimer Street London England W1t 3hs. The company`s financial liabilities are £149.18k. It is £79.94k against last year. And the total assets are £257.44k, which is £70.29k against last year. HENDERSON, Lisa Susanne is a Secretary of the company. HENDERSON, Alistair John is a Director of the company. HENDERSON, Lisa Susanne is a Director of the company. Secretary KING, Leah has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CRUICKSHANK, Douglas has been resigned. Director CRUICKSHANK, Ian Graham has been resigned. Director KING, Leah has been resigned. The company operates in "Packaging activities".


tuplin (newmarket) Key Finiance

LIABILITIES £149.18k
+115%
CASH n/a
TOTAL ASSETS £257.44k
+37%
All Financial Figures

Current Directors

Secretary
HENDERSON, Lisa Susanne
Appointed Date: 30 June 2015

Director
HENDERSON, Alistair John
Appointed Date: 30 June 2015
63 years old

Director
HENDERSON, Lisa Susanne
Appointed Date: 30 June 2015
58 years old

Resigned Directors

Secretary
KING, Leah
Resigned: 30 June 2015
Appointed Date: 20 January 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Director
CRUICKSHANK, Douglas
Resigned: 30 June 2015
Appointed Date: 20 January 2000
70 years old

Director
CRUICKSHANK, Ian Graham
Resigned: 05 August 2002
Appointed Date: 01 April 2000
59 years old

Director
KING, Leah
Resigned: 30 June 2015
Appointed Date: 20 January 2000
68 years old

Persons With Significant Control

Tuplin 2010 Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

TUPLIN (NEWMARKET) LIMITED Events

18 Apr 2017
Unaudited abridged accounts made up to 31 December 2016
26 Jan 2017
Company name changed A.P.S. (export packing) LIMITED\certificate issued on 26/01/17
  • CONNOT ‐ Change of name notice

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
16 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21

04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 45 more events
07 Nov 2000
Registered office changed on 07/11/00 from: 93 regent street cambridge cambridgeshire CB2 1AW
10 May 2000
Ad 04/04/00--------- £ si 98@1=98 £ ic 1/99
12 Apr 2000
New director appointed
01 Feb 2000
Secretary resigned
20 Jan 2000
Incorporation