Background WavePink WaveYellow Wave

TP DISTRIBUTION LTD (03790393)

TP DISTRIBUTION LTD (03790393) is an active UK company. incorporated on 16 June 1999. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TP DISTRIBUTION LTD has been registered for 26 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
03790393
Status
active
Type
ltd
Incorporated
16 June 1999
Age
26 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP DISTRIBUTION LTD

TP DISTRIBUTION LTD is an active company incorporated on 16 June 1999 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TP DISTRIBUTION LTD was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03790393

LTD Company

Age

26 Years

Incorporated 16 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

WINEP 59 LIMITED
From: 11 April 2014To: 15 December 2014
CET GLASS PROCESSORS LIMITED
From: 16 June 1999To: 11 April 2014
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England
From: 8 April 2024To: 17 June 2024
Zone K Unit 1 Foxes Lane Oakdale Business Park Blackwood NP12 4AB Wales
From: 16 May 2019To: 8 April 2024
Old Tin Works Bridge Street Abercarn Newport NP11 4SL Wales
From: 3 October 2018To: 16 May 2019
Lodge Way House Lodge Way Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7US
From: 22 December 2014To: 3 October 2018
1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT England
From: 26 November 2014To: 22 December 2014
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 3 April 2012To: 26 November 2014
Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom
From: 26 January 2012To: 3 April 2012
Lodge Way, Lodge Farm Industrial Es, Northampton Northamptonshire NN5 7US
From: 16 June 1999To: 26 January 2012
Timeline

7 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Dec 11
Director Left
Oct 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Nov 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 02 Apr 2012

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 25 Jun 2014

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 25 Jun 2014

EDWARDS, John Savage

Resigned
31 Southlands Road, CreweCW4 8JF
Secretary
Appointed 17 Jun 1999
Resigned 23 Jun 1999

JARMAN, Simon James

Resigned
40 Cotton Road, Potters BarEN6 5JG
Secretary
Appointed 23 Jun 1999
Resigned 09 Apr 2000

JENKINS, Geraint Wyn

Resigned
The Bungalow, Leighton BuzzardLU7 8QU
Secretary
Appointed 10 Apr 2000
Resigned 02 Apr 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 16 Jun 1999
Resigned 17 Jun 1999

CHALLINOR, David John

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born June 1962
Director
Appointed 12 Dec 2011
Resigned 23 Jul 2014

FARAH ABADI, Vahid

Resigned
2 Mount Pleasant, OakhamLE15 9PR
Born March 1961
Director
Appointed 23 Jun 1999
Resigned 22 Aug 2001

GARDINER, Stephen James Furse

Resigned
14 Paddock Wood, HarpendenAL5 1JS
Born August 1960
Director
Appointed 15 Oct 2001
Resigned 14 Jan 2005

GARDINER, Stephen James Furse

Resigned
14 Paddock Wood, HarpendenAL5 1JS
Born August 1960
Director
Appointed 23 Jun 1999
Resigned 18 Jul 2000

HINETT, Graham Beverley

Resigned
Marazion, LymingtonSO41 3RT
Born January 1942
Director
Appointed 23 Jun 1999
Resigned 31 Jan 2002

JARMAN, Simon James

Resigned
40 Cotton Road, Potters BarEN6 5JG
Born November 1968
Director
Appointed 23 Jun 1999
Resigned 09 Apr 2000

JENKINS, Geraint Wyn

Resigned
The Bungalow, Leighton BuzzardLU7 8QU
Born July 1960
Director
Appointed 18 Jul 2000
Resigned 22 Oct 2012

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 17 Jun 1999
Resigned 01 Sept 2002

SMITH, Martin Freeman

Resigned
84 Pendle Gardens, WarringtonWA3 4LU
Born September 1961
Director
Appointed 23 Jun 1999
Resigned 13 Feb 2001

STURCH, Stephen Clive

Resigned
15 Pilkington Avenue, BirminghamB72 1LA
Born November 1958
Director
Appointed 05 Mar 2001
Resigned 26 Nov 2014

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 16 Jun 1999
Resigned 17 Jun 1999

Persons with significant control

1

Lodge Way, NorthamptonNN5 7US

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

117

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 April 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
2 April 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Legacy
2 February 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Resolution
25 January 2012
RESOLUTIONSResolutions
Legacy
20 January 2012
MG01MG01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
24 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
7 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
21 July 2002
AUDAUD
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
225Change of Accounting Reference Date
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
29 October 1999
288cChange of Particulars
Legacy
29 October 1999
288cChange of Particulars
Legacy
23 September 1999
225Change of Accounting Reference Date
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
287Change of Registered Office
Incorporation Company
16 June 1999
NEWINCIncorporation