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

Tdp Development Limited LEICESTER


Founded in 1998, Tdp Development, classified under reg no. 03630063 is a liquidation company. Currently registered at The Old Rectory Main Street LE3 8DG, Leicester the company has been in the business for twenty seven years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

Tdp Development Limited Address / Contact

Office Address The Old Rectory Main Street
Office Address2 Glenfield
Town Leicester
Post code LE3 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630063
Date of Incorporation Fri, 11th Sep 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (648 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Sep 2023 (2023-09-25)
Last confirmation statement dated Sun, 11th Sep 2022

Company staff

Ross T.

Position: Director

Appointed: 29 January 2021

Deborah R.

Position: Director

Appointed: 07 March 2008

Resigned: 31 October 2008

Steven O.

Position: Secretary

Appointed: 31 December 2003

Resigned: 29 January 2021

Rebecca G.

Position: Director

Appointed: 01 June 2003

Resigned: 29 January 2021

Michael C.

Position: Director

Appointed: 01 February 1999

Resigned: 30 April 2003

Michael G.

Position: Secretary

Appointed: 11 September 1998

Resigned: 31 December 2003

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 11 September 1998

Resigned: 11 September 1998

Andrew B.

Position: Director

Appointed: 11 September 1998

Resigned: 24 August 2017

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1998

Resigned: 11 September 1998

Michael G.

Position: Director

Appointed: 11 September 1998

Resigned: 31 December 2003

People with significant control

Rge Holdings Ltd

5-7 St. Pauls Street, Leeds, LS1 2JG, England

Legal authority Companies Act 2006
Legal form Private Limited
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tdp Development Holdings Limited

Dean Clough Suite 159, D Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 09506797
Notified on 30 June 2016
Ceased on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rebecca G.

Notified on 30 June 2016
Ceased on 29 January 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Andrew B.

Notified on 30 June 2016
Ceased on 24 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand76 908160 838832
Current Assets663 019311 494118 392
Debtors586 111150 656117 560
Net Assets Liabilities450 572-152 507-318 626
Other Debtors32 79633 12158 716
Property Plant Equipment8 2513 2782 301
Other
Accumulated Depreciation Impairment Property Plant Equipment39 84445 41649 075
Additions Other Than Through Business Combinations Property Plant Equipment 5992 682
Amounts Owed By Group Undertakings Participating Interests476 789  
Amounts Owed To Group Undertakings Participating Interests44 36659 53357 392
Average Number Employees During Period14107
Bank Borrowings Overdrafts 10 00025 926
Creditors117 698162 993148 959
Increase From Depreciation Charge For Year Property Plant Equipment 5 5723 659
Net Current Assets Liabilities545 321148 501-30 567
Number Shares Issued Fully Paid 79552 950
Other Creditors9 29025 08119 078
Other Taxation Social Security Payable20 99046 23123 132
Par Value Share 10
Property Plant Equipment Gross Cost48 09548 69451 376
Total Assets Less Current Liabilities553 572151 779-28 266
Trade Creditors Trade Payables43 05222 14823 431
Trade Debtors Trade Receivables76 526117 53558 844

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, September 2022
Free Download (8 pages)

Company search