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

T.h.p.a. Group Services Limited


T.h.p.a. Group Services started in year 1997 as Private Limited Company with registration number 03336386. The T.h.p.a. Group Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at 17-27 Queen's Square. Postal code: TS2 1AH. Since April 11, 1997 T.h.p.a. Group Services Limited is no longer carrying the name Speed 6254.

At present there are 2 directors in the the company, namely Elizabeth L. and Johannes C.. In addition one secretary - Elizabeth L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T.h.p.a. Group Services Limited Address / Contact

Office Address 17-27 Queen's Square
Office Address2 Middlesbrough
Town
Post code TS2 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03336386
Date of Incorporation Wed, 19th Mar 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Elizabeth L.

Position: Secretary

Appointed: 31 December 2022

Elizabeth L.

Position: Director

Appointed: 31 December 2022

Johannes C.

Position: Director

Appointed: 04 April 2017

Dermot R.

Position: Secretary

Appointed: 30 September 2008

Resigned: 31 December 2022

Dermot R.

Position: Director

Appointed: 28 April 2006

Resigned: 31 December 2022

David R.

Position: Director

Appointed: 28 April 2006

Resigned: 04 April 2017

Sarah L.

Position: Secretary

Appointed: 21 April 2005

Resigned: 30 September 2008

Paul D.

Position: Director

Appointed: 01 August 2002

Resigned: 28 April 2006

Paul D.

Position: Secretary

Appointed: 01 August 2002

Resigned: 21 April 2005

Graham R.

Position: Director

Appointed: 02 January 2002

Resigned: 28 April 2006

Ian C.

Position: Director

Appointed: 26 March 1997

Resigned: 31 May 2002

John H.

Position: Director

Appointed: 26 March 1997

Resigned: 31 December 2001

Frederick B.

Position: Secretary

Appointed: 26 March 1997

Resigned: 01 August 2002

Frederick B.

Position: Director

Appointed: 26 March 1997

Resigned: 01 August 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1997

Resigned: 26 March 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 1997

Resigned: 26 March 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Pd Teesport Limited from Middlesbrough, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Pd Teesport Limited

17-27 Queen's Square, Middlesbrough, TS2 1AH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2636007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 6254 April 11, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 28th, October 2023
Free Download (14 pages)

Company search

Advertisements