You are here: bizstats.co.uk > a-z index > T list > TP list

Tp3 Global Holdings Limited AYLESBURY


Tp3 Global Holdings started in year 2014 as Private Limited Company with registration number 08909241. The Tp3 Global Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Aylesbury at Unit 1, Ridge Way Drakes Drive. Postal code: HP18 9BF.

The company has 2 directors, namely Anthony P., Sofya P.. Of them, Sofya P. has been with the company the longest, being appointed on 1 June 2023 and Anthony P. has been with the company for the least time - from 4 December 2023. As of 3 May 2024, there were 8 ex directors - Scott L., Anthony N. and others listed below. There were no ex secretaries.

Tp3 Global Holdings Limited Address / Contact

Office Address Unit 1, Ridge Way Drakes Drive
Office Address2 Long Crendon
Town Aylesbury
Post code HP18 9BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08909241
Date of Incorporation Mon, 24th Feb 2014
Industry Manufacture of light metal packaging
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Anthony P.

Position: Director

Appointed: 04 December 2023

Sofya P.

Position: Director

Appointed: 01 June 2023

Scott L.

Position: Director

Appointed: 30 June 2022

Resigned: 04 December 2023

Anthony N.

Position: Director

Appointed: 25 June 2020

Resigned: 30 June 2022

Kevin V.

Position: Director

Appointed: 05 December 2019

Resigned: 01 June 2023

Wayne L.

Position: Director

Appointed: 22 December 2017

Resigned: 05 December 2019

Richard W.

Position: Director

Appointed: 22 December 2017

Resigned: 01 May 2020

Clive W.

Position: Director

Appointed: 31 March 2014

Resigned: 31 December 2018

Peter L.

Position: Director

Appointed: 31 March 2014

Resigned: 22 December 2017

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 February 2014

Resigned: 25 February 2015

Peter O.

Position: Director

Appointed: 24 February 2014

Resigned: 22 December 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Softbox Systems (Tp3) Limited from Long Crendon, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Clive W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Softbox Systems (Tp3) Limited

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11078010
Notified on 22 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clive W.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Peter L.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth103226 075     
Balance Sheet
Cash Bank On Hand  52 977    
Current Assets34 4876 3991 558 037  22
Debtors29 6213051 505 060  22
Net Assets Liabilities   92929292
Other Debtors  1 390    
Cash Bank In Hand4 8666 094     
Net Assets Liabilities Including Pension Asset Liability103226 075     
Tangible Fixed Assets 701 680     
Reserves/Capital
Called Up Share Capital103104     
Profit Loss Account Reserve 225 971     
Shareholder Funds103226 075     
Other
Version Production Software    210 500220 300230 201
Amounts Owed By Related Parties  1 503 670    
Amounts Owed To Group Undertakings  783 247    
Creditors  790 620    
Fixed Assets92701 772 92929090
Future Minimum Lease Payments Under Non-cancellable Operating Leases  189 633    
Investments Fixed Assets92929292929090
Investments In Group Undertakings Participating Interests  9292   
Net Current Assets Liabilities11-62 852767 417  22
Number Shares Allotted34  222
Other Creditors  4 378    
Par Value Share11  111
Percentage Class Share Held In Subsidiary   47   
Total Assets Less Current Liabilities103638 920767 50992929292
Trade Creditors Trade Payables  2 995    
Accounting Period Subsidiary2 014      
Creditors Due After One Year 412 845     
Creditors Due Within One Year34 47669 251     
Secured Debts 439 074     
Share Capital Allotted Called Up Paid34     
Tangible Fixed Assets Additions 701 680     
Tangible Fixed Assets Cost Or Valuation 701 680     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
New director appointment on Monday 4th December 2023.
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements