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

Tpa Portable Roadways Limited HARROGATE


Tpa Portable Roadways started in year 2001 as Private Limited Company with registration number 04277764. The Tpa Portable Roadways company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Harrogate at Central House Beckwith Knowle. Postal code: HG3 1UD. Since September 23, 2008 Tpa Portable Roadways Limited is no longer carrying the name Trax Portable Access.

At present there are 3 directors in the the company, namely Keith W., Anna B. and Jeremy P.. In addition one secretary - Sarah J. - 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.

Tpa Portable Roadways Limited Address / Contact

Office Address Central House Beckwith Knowle
Office Address2 Otley Road
Town Harrogate
Post code HG3 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277764
Date of Incorporation Tue, 28th Aug 2001
Industry Dormant Company
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Keith W.

Position: Director

Appointed: 01 January 2024

Sarah J.

Position: Secretary

Appointed: 19 September 2023

Anna B.

Position: Director

Appointed: 01 January 2023

Jeremy P.

Position: Director

Appointed: 04 November 2005

Anna B.

Position: Secretary

Appointed: 01 January 2023

Resigned: 19 September 2023

Allison B.

Position: Director

Appointed: 01 March 2011

Resigned: 01 January 2023

Allison B.

Position: Secretary

Appointed: 01 March 2011

Resigned: 01 January 2023

Michael H.

Position: Secretary

Appointed: 04 November 2005

Resigned: 19 November 2010

Michael H.

Position: Director

Appointed: 04 November 2005

Resigned: 19 November 2010

Neil S.

Position: Director

Appointed: 04 November 2005

Resigned: 30 September 2023

Robert D.

Position: Director

Appointed: 29 January 2004

Resigned: 27 July 2009

Paul M.

Position: Director

Appointed: 01 February 2003

Resigned: 04 November 2005

Dale R.

Position: Director

Appointed: 01 February 2003

Resigned: 02 January 2009

Phillip W.

Position: Director

Appointed: 08 September 2002

Resigned: 04 November 2005

Mark H.

Position: Director

Appointed: 08 September 2002

Resigned: 04 November 2005

Patrick S.

Position: Director

Appointed: 08 September 2002

Resigned: 04 November 2005

Dennis B.

Position: Director

Appointed: 08 September 2002

Resigned: 04 November 2005

Peter S.

Position: Secretary

Appointed: 08 August 2002

Resigned: 04 November 2005

David B.

Position: Director

Appointed: 01 June 2002

Resigned: 16 March 2010

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 28 August 2001

Resigned: 28 August 2001

Sherran R.

Position: Secretary

Appointed: 28 August 2001

Resigned: 31 May 2002

Keith B.

Position: Director

Appointed: 28 August 2001

Resigned: 31 May 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 28 August 2001

Resigned: 28 August 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Vp Plc from Harrogate, England. This PSC is classified as "a public 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.

Vp Plc

Central House Otley Road, Beckwithshaw, Harrogate, HG3 1UD, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 481833
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

Trax Portable Access September 23, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 29th, August 2023
Free Download (8 pages)

Company search

Advertisements