Tp3 Global Holdings Limited

DataGardener
tp3 global holdings limited
live
Unknown

Tp3 Global Holdings Limited

08909241Private Limited With Share Capital

Unit 9 Hikers Way Drakes Drive, Long Crendon, Aylesbury, HP189RW
Incorporated

24/02/2014

Company Age

12 years

Directors

2

Employees

SIC Code

25920

Risk

not scored

Company Overview

Registration, classification & business activity

Tp3 Global Holdings Limited (08909241) is a private limited with share capital incorporated on 24/02/2014 (12 years old) and registered in aylesbury, HP189RW. The company operates under SIC code 25920 - manufacture of light metal packaging.

Tp3 global holdings limited is a packaging and containers company based out of 12 alderwood way princes way, solihull, united kingdom.

Private Limited With Share Capital
SIC: 25920
Unknown
Incorporated 24/02/2014
HP189RW

Financial Overview

Total Assets

£92

Liabilities

£0

Net Assets

£92

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Legacy
Category:Other
Date:12-12-2025
Legacy
Category:Other
Date:12-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2025
Change Person Director Company
Category:Officers
Date:02-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2025
Legacy
Category:Other
Date:06-01-2025
Legacy
Category:Other
Date:06-01-2025
Legacy
Category:Accounts
Date:17-09-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2024
Legacy
Category:Other
Date:17-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Legacy
Category:Other
Date:21-01-2024
Legacy
Category:Other
Date:21-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2023
Resolution
Category:Resolution
Date:02-09-2022
Memorandum Articles
Category:Incorporation
Date:02-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2021
Legacy
Category:Capital
Date:02-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-12-2020
Legacy
Category:Insolvency
Date:17-12-2020
Resolution
Category:Resolution
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:18-01-2018
Resolution
Category:Resolution
Date:18-01-2018
Resolution
Category:Resolution
Date:17-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Capital Allotment Shares
Category:Capital
Date:10-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-07-2015
Capital Allotment Shares
Category:Capital
Date:30-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Change Sail Address Company With New Address
Category:Address
Date:16-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-09-2014
Capital Allotment Shares
Category:Capital
Date:19-09-2014
Resolution
Category:Resolution
Date:19-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2014
Capital Allotment Shares
Category:Capital
Date:19-05-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months7

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date31/01/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 9 Hikers Way Drakes Drive, Long Crendon, Aylesbury Hp18 9Rw, Aylesbury, HP189RWRegistered

Contact

01844203560
Unit 9 Hikers Way Drakes Drive, Long Crendon, Aylesbury, HP189RW