Background WavePink WaveYellow Wave

TPAS (UK) LIMITED (03170433)

TPAS (UK) LIMITED (03170433) is an active UK company. incorporated on 11 March 1996. with registered office in Letchworth Garden City. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. TPAS (UK) LIMITED has been registered for 30 years. Current directors include FUKUDA, Takeshi, JOYCE, Daniel Christopher, LANE, Andrew Ronald and 1 others.

Company Number
03170433
Status
active
Type
ltd
Incorporated
11 March 1996
Age
30 years
Address
Etel House, Letchworth Garden City, SG6 2HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
FUKUDA, Takeshi, JOYCE, Daniel Christopher, LANE, Andrew Ronald, SLADE, Mark Richard
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPAS (UK) LIMITED

TPAS (UK) LIMITED is an active company incorporated on 11 March 1996 with the registered office located in Letchworth Garden City. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. TPAS (UK) LIMITED was registered 30 years ago.(SIC: 45200)

Status

active

Active since 30 years ago

Company No

03170433

LTD Company

Age

30 Years

Incorporated 11 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TYREPLUS AUTOSERVICE LIMITED
From: 30 December 1996To: 7 April 2003
MANOR MOTORING CENTRES LIMITED
From: 22 May 1996To: 30 December 1996
DIALPROD LIMITED
From: 11 March 1996To: 22 May 1996
Contact
Address

Etel House Avenue One Letchworth Garden City, SG6 2HU,

Previous Addresses

, Bridgewater Place Water Lane, Leeds, Yorkshire, LS11 5DY, United Kingdom
From: 2 August 2010To: 21 June 2012
, 3 Hardman Square, Spinningfields, Manchester, M3 3EB
From: 11 March 1996To: 2 August 2010
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 16
Director Left
Apr 17
Owner Exit
Jul 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DEMPSEY, Paul

Active
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 04 Jul 2025

FUKUDA, Takeshi

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1974
Director
Appointed 05 Aug 2025

JOYCE, Daniel Christopher

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1984
Director
Appointed 01 Jun 2024

LANE, Andrew Ronald

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born April 1967
Director
Appointed 01 Jun 2024

SLADE, Mark Richard

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Mar 2014

ELLIS, Ian Vincent

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 15 Jul 2011
Resigned 01 Jan 2021

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Secretary
Appointed 22 Jun 2006
Resigned 01 Jul 2011

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Secretary
Appointed 20 Mar 1996
Resigned 22 Jul 2004

MORRISON, Scott

Resigned
24 Gaveston Road, Leamington SpaCV32 6EU
Secretary
Appointed 22 Jul 2004
Resigned 22 Jun 2006

PABANI, Nizar Bahadurali

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 01 Jan 2021
Resigned 04 Jul 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Mar 1996
Resigned 20 Mar 1996

BISSETT, Graeme

Resigned
123 Saint Vincent Street, GlasgowG2 5EA
Born February 1958
Director
Appointed 11 Jan 1999
Resigned 25 Apr 2001

BOULTON, Paul

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born April 1958
Director
Appointed 01 May 2012
Resigned 31 May 2024

FARMER, Thomas, Sir

Resigned
192 Queensferry Road, EdinburghEH4 6JL
Born July 1940
Director
Appointed 20 Mar 1996
Resigned 08 Feb 2000

FRASER, Ian Ellis

Resigned
East Main Street, BroxburnEH52 5AS
Born March 1957
Director
Appointed 23 Mar 2005
Resigned 01 Jul 2011

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Born September 1960
Director
Appointed 28 Mar 2006
Resigned 01 Jul 2011

HOUSTON, John Mclellan

Resigned
The Rock, LangbankPA14 6PE
Born July 1944
Director
Appointed 20 Mar 1996
Resigned 28 Feb 2000

LAMBERT, Peter Henry

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1957
Director
Appointed 01 May 2012
Resigned 31 Mar 2017

LOCHERY, Anthony Francis

Resigned
85 Ravelston Dykes, EdinburghEH12 6EZ
Born June 1960
Director
Appointed 13 Mar 2000
Resigned 03 Aug 2001

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2025

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Born January 1958
Director
Appointed 22 Jul 2004
Resigned 28 Mar 2006

MURAI, Kenji

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966
Director
Appointed 15 Jul 2011
Resigned 01 Feb 2018

OGURA, Kazushi

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1973
Director
Appointed 15 Jul 2011
Resigned 01 Mar 2014

OWENS, Stanley Hart

Resigned
15b Ewerland, EdinburghEH4 6DH
Born March 1948
Director
Appointed 25 Apr 2001
Resigned 25 Nov 2002

PARKER, Stephen Charles

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1968
Director
Appointed 13 Jul 2012
Resigned 07 Oct 2016

PARKER, Timothy Charles

Resigned
East Main Street, BroxburnEH52 5AS
Born June 1955
Director
Appointed 25 Nov 2002
Resigned 23 Mar 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Mar 1996
Resigned 20 Mar 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Boulton

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Kenji Murai

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mr Peter Henry Lambert

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
155(6)a155(6)a
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
363aAnnual Return
Auditors Resignation Company
23 November 2006
AUDAUD
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
3 October 2005
155(6)a155(6)a
Legacy
30 September 2005
155(6)a155(6)a
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288cChange of Particulars
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
88(2)R88(2)R
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
9 March 2004
123Notice of Increase in Nominal Capital
Legacy
4 March 2004
155(6)a155(6)a
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 June 2003
288cChange of Particulars
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Resolution
13 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363aAnnual Return
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Legacy
25 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
5 May 1998
363aAnnual Return
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1996
224224
Certificate Change Of Name Company
21 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
25 March 1996
287Change of Registered Office
Incorporation Company
11 March 1996
NEWINCIncorporation