Company NameTPV (Uk Holdings) Limited
DirectorRobert David Jones
Company StatusActive
Company Number13860847
CategoryPrivate Limited Company
Incorporation Date20 January 2022(2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Robert David Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Office Park Fryers Way
Wakefield
West Yorkshire
WF5 9TJ

Location

Registered Address158 Doncaster Road
Dalton
Rotherham
South Yorkshire
S65 3EW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishDalton
WardValley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

28 February 2022Delivered on: 4 March 2022
Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
29 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
11 January 2023Memorandum and Articles of Association (37 pages)
11 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 2,000
(3 pages)
16 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 1,525
(3 pages)
16 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 1,050
(3 pages)
9 December 2022Change of share class name or designation (2 pages)
8 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • GBP 75
(3 pages)
8 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • GBP 100
(3 pages)
25 November 2022Registered office address changed from Century House, 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW United Kingdom to 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW on 25 November 2022 (1 page)
25 November 2022Statement of capital following an allotment of shares on 25 November 2022
  • GBP 50
(3 pages)
25 September 2022Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to Century House, 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW on 25 September 2022 (1 page)
8 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 July 2022Memorandum and Articles of Association (20 pages)
4 March 2022Registration of charge 138608470001, created on 28 February 2022 (60 pages)
24 January 2022Current accounting period shortened from 31 January 2023 to 30 April 2022 (1 page)
20 January 2022Incorporation
Statement of capital on 2022-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)