Cpi Tmd Technologies Limited MIDDLESEX


Cpi Tmd Technologies started in year 1969 as Private Limited Company with registration number 00952502. The Cpi Tmd Technologies company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Middlesex at Unit 3 Swallowfield Way. Postal code: UB3 1DQ. Since October 29, 2021 Cpi Tmd Technologies Limited is no longer carrying the name Tmd Technologies.

The company has 5 directors, namely Jim S., Todd T. and Bhavesh S. and others. Of them, Michael C. has been with the company the longest, being appointed on 1 December 2011 and Jim S. and Todd T. have been with the company for the least time - from 24 August 2023. 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.

Cpi Tmd Technologies Limited Address / Contact

Office Address Unit 3 Swallowfield Way
Office Address2 Hayes
Town Middlesex
Post code UB3 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00952502
Date of Incorporation Mon, 21st Apr 1969
Industry Manufacture of other electrical equipment
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Jim S.

Position: Director

Appointed: 24 August 2023

Todd T.

Position: Director

Appointed: 24 August 2023

Bhavesh S.

Position: Director

Appointed: 01 October 2022

David B.

Position: Director

Appointed: 01 October 2013

Michael C.

Position: Director

Appointed: 01 December 2011

Peter B.

Position: Director

Resigned: 08 July 2021

David J.

Position: Secretary

Resigned: 31 December 1991

Laura K.

Position: Director

Appointed: 15 March 2023

Resigned: 24 August 2023

Robert F.

Position: Director

Appointed: 08 July 2021

Resigned: 24 August 2023

Robert K.

Position: Director

Appointed: 08 July 2021

Resigned: 15 March 2023

Nigel H.

Position: Director

Appointed: 01 October 2020

Resigned: 08 July 2021

Jane M.

Position: Director

Appointed: 04 January 2016

Resigned: 12 November 2019

Tracey L.

Position: Director

Appointed: 01 September 2014

Resigned: 08 July 2021

Martin W.

Position: Director

Appointed: 01 October 2013

Resigned: 31 May 2023

James A.

Position: Director

Appointed: 01 October 2013

Resigned: 31 May 2015

David P.

Position: Director

Appointed: 01 April 2010

Resigned: 08 July 2021

Graham B.

Position: Director

Appointed: 30 June 1999

Resigned: 31 December 2013

Andrew B.

Position: Director

Appointed: 30 June 1999

Resigned: 30 March 2001

Elizabeth P.

Position: Director

Appointed: 30 June 1999

Resigned: 03 September 2004

Paul P.

Position: Director

Appointed: 01 April 1997

Resigned: 09 February 2001

Ian H.

Position: Director

Appointed: 01 April 1997

Resigned: 15 June 1999

Anthony S.

Position: Director

Appointed: 20 June 1995

Resigned: 18 April 1997

John H.

Position: Secretary

Appointed: 12 June 1995

Resigned: 01 October 2013

Victor S.

Position: Director

Appointed: 12 June 1995

Resigned: 08 July 2021

John H.

Position: Director

Appointed: 12 June 1995

Resigned: 01 October 2013

Anne R.

Position: Secretary

Appointed: 31 December 1993

Resigned: 12 June 1995

John W.

Position: Director

Appointed: 31 August 1993

Resigned: 12 June 1995

William W.

Position: Director

Appointed: 31 August 1993

Resigned: 12 June 1995

Andrew J.

Position: Director

Appointed: 25 November 1992

Resigned: 19 August 1993

Andrew J.

Position: Secretary

Appointed: 25 November 1992

Resigned: 31 December 1993

David F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 25 November 1992

Sudhakar P.

Position: Director

Appointed: 27 November 1991

Resigned: 30 September 1993

David J.

Position: Director

Appointed: 19 August 1991

Resigned: 07 January 1992

John H.

Position: Director

Appointed: 19 August 1991

Resigned: 31 August 1993

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As BizStats researched, there is Tmd Holdings Limited from Hayes, United Kingdom. This PSC is categorised as "a limited company", 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 Martin W. This PSC has significiant influence or control over the company,. Then there is David B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Tmd Holdings Limited

Unit 3 Swallowfield Way, Hayes, Middlesex, UB3 1DQ, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05431613
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin W.

Notified on 6 April 2016
Ceased on 8 July 2021
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 8 July 2021
Nature of control: significiant influence or control

Victor S.

Notified on 6 April 2016
Ceased on 8 July 2021
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 8 July 2021
Nature of control: significiant influence or control

Company previous names

Tmd Technologies October 29, 2021
Thorn Microwave Devices June 1, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 4th, July 2023
Free Download (57 pages)

Company search

Advertisements