Tpbi Paper Limited

DataGardener
dissolved
Unknown

Tpbi Paper Limited

07907780Private Limited With Share Capital

Unit 1 Rosevale Business Park, Newcastle Under Lyme, ST57UB
Incorporated

12/01/2012

Company Age

14 years

Directors

2

Employees

SIC Code

17211

Risk

not scored

Company Overview

Registration, classification & business activity

Tpbi Paper Limited (07907780) is a private limited with share capital incorporated on 12/01/2012 (14 years old) and registered in newcastle under lyme, ST57UB. The company operates under SIC code 17211 - manufacture of corrugated paper and paperboard, sacks and bags.

Private Limited With Share Capital
SIC: 17211
Unknown
Incorporated 12/01/2012
ST57UB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

81
Gazette Dissolved Voluntary
Category:Gazette
Date:23-09-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:10-12-2024
Gazette Notice Voluntary
Category:Gazette
Date:29-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2020
Resolution
Category:Resolution
Date:20-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-10-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-10-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-10-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-10-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-10-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-10-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-10-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2018
Accounts With Accounts Type Medium
Category:Accounts
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:13-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Change Sail Address Company
Category:Address
Date:17-04-2013
Legacy
Category:Mortgage
Date:26-03-2013
Legacy
Category:Mortgage
Date:24-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:27-06-2012
Incorporation Company
Category:Incorporation
Date:12-01-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date31/03/2025
Filing Date22/03/2024
Latest Accounts30/06/2023

Trading Addresses

Unit 1 Rosevale Business Park, Newcastle Under Lyme, St5 7Ub, Newcastle, ST57UBRegistered

Related Companies

2

Contact

01282690714
intelipac.com
Unit 1 Rosevale Business Park, Newcastle Under Lyme, ST57UB