Background WavePink WaveYellow Wave

CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED (06256081)

CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED (06256081) is an active UK company. incorporated on 22 May 2007. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED has been registered for 18 years. Current directors include SMITH, James Richard Barrington.

Company Number
06256081
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
Yeomans House Littlehampton Road, Worthing, BN12 6PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
SMITH, James Richard Barrington
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED

CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED is an active company incorporated on 22 May 2007 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED was registered 18 years ago.(SIC: 45310)

Status

active

Active since 18 years ago

Company No

06256081

LTD Company

Age

18 Years

Incorporated 22 May 2007

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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Yeomans House Littlehampton Road Ferring Worthing, BN12 6PB,

Previous Addresses

85 Meneage Street Helston Cornwall TR13 8rd
From: 22 May 2007To: 1 December 2022
Timeline

21 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Joined
Apr 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 17
Loan Secured
Aug 20
Director Left
Nov 21
Director Left
Jan 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SMITH, James Richard Barrington

Active
Littlehampton Road, WorthingBN12 6PB
Born July 1985
Director
Appointed 30 Nov 2022

KEAST, Sarah Anne

Resigned
2, Barnoon Terrace, St IvesTR26 1JE
Secretary
Appointed 22 May 2007
Resigned 31 Aug 2009

MITCHELL, Paul

Resigned
85 Meneage Street, CornwallTR13 8RD
Secretary
Appointed 02 Nov 2009
Resigned 06 Mar 2015

BARRETT, Andrew John

Resigned
85 Meneage Street, CornwallTR13 8RD
Born December 1963
Director
Appointed 22 May 2007
Resigned 30 Nov 2022

BURLEY, Sarah Anne

Resigned
85 Meneage Street, CornwallTR13 8RD
Born February 1968
Director
Appointed 01 Oct 2015
Resigned 30 Nov 2022

CARR, Betty Vera

Resigned
85 Meneage Street, CornwallTR13 8RD
Born August 1940
Director
Appointed 22 May 2007
Resigned 10 Jan 2022

CARR, David Stanley

Resigned
85 Meneage Street, CornwallTR13 8RD
Born June 1937
Director
Appointed 22 May 2007
Resigned 15 Oct 2021

GLANVILLE, Jonathan Craig

Resigned
85 Meneage Street, CornwallTR13 8RD
Born June 1974
Director
Appointed 23 Oct 2012
Resigned 30 Nov 2022

KEAST, Sarah Anne

Resigned
2, Barnoon Terrace, St IvesTR26 1JE
Born February 1968
Director
Appointed 22 May 2007
Resigned 31 Aug 2009

MOORE, Thomas

Resigned
85 Meneage Street, CornwallTR13 8RD
Born February 1980
Director
Appointed 01 Apr 2012
Resigned 30 Nov 2022

PERRY, Neil William

Resigned
Boslowen Henliston Drive, HelstonTR13 8BW
Born February 1958
Director
Appointed 22 May 2007
Resigned 23 Oct 2012

Persons with significant control

5

1 Active
4 Ceased
Littlehampton Road, WorthingBN12 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mr Andrew John Barrett

Ceased
Littlehampton Road, WorthingBN12 6PB
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2022
Meneage Street, HelstonTR13 8RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022

Mr David Stanley Carr

Ceased
85 Meneage Street, CornwallTR13 8RD
Born June 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2022

Mrs Betty Vera Carr

Ceased
85 Meneage Street, CornwallTR13 8RD
Born August 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
23 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
16 June 2007
225Change of Accounting Reference Date
Legacy
16 June 2007
88(2)R88(2)R
Incorporation Company
22 May 2007
NEWINCIncorporation