ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TP Directors Ltd

TP Directors Ltd is a dormant company incorporated on 12 December 1997 with the registered office located in Northampton, Northamptonshire. TP Directors Ltd was registered 28 years ago.
Status
Dormant
Dormant since incorporation
Company No
03480295
Private limited company
Age
28 years
Incorporated 12 December 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2025 (1 month ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 18 Jun 2025 (5 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jul 1984
Director • British • Lives in UK • Born in Oct 1979
Director • British • Lives in UK • Born in Jun 1971
Director • Solicitor • British • Lives in UK • Born in Jan 1980
The BSS Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travis Group Limited
Dr Luke Tristan Kelly is a mutual person.
Active
Builders Mate Limited
Dr Luke Tristan Kelly is a mutual person.
Active
Travis Limited
Dr Luke Tristan Kelly is a mutual person.
Active
Travis Perkins (Properties) Limited
Dr Luke Tristan Kelly is a mutual person.
Active
Toolstation Holdings Limited
Dr Luke Tristan Kelly is a mutual person.
Active
BSS (UK) Limited
Dr Luke Tristan Kelly is a mutual person.
Active
E. East & Son Limited
Dr Luke Tristan Kelly is a mutual person.
Active
British Steam Specialties (International) Limited(The)
Dr Luke Tristan Kelly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Nov 2025
Dormant Accounts Submitted
3 Months Ago on 14 Aug 2025
Mr Richard Santy Details Changed
4 Months Ago on 23 Jul 2025
Mr Duncan John Cooper Details Changed
4 Months Ago on 23 Jul 2025
Mr William Lang Details Changed
4 Months Ago on 23 Jul 2025
Robin Paul Miller Resigned
4 Months Ago on 21 Jul 2025
Mr William Lang Appointed
4 Months Ago on 21 Jul 2025
Registered Address Changed
5 Months Ago on 18 Jun 2025
The Bss Group Limited (PSC) Details Changed
7 Months Ago on 23 Apr 2025
Confirmation Submitted
1 Year Ago on 13 Nov 2024
Get Credit Report
Discover TP Directors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 November 2025 with updates
Submitted on 3 Nov 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 14 Aug 2025
Director's details changed for Mr Richard Santy on 23 July 2025
Submitted on 28 Jul 2025
Director's details changed for Mr Duncan John Cooper on 23 July 2025
Submitted on 28 Jul 2025
Appointment of Mr William Lang as a director on 21 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Robin Paul Miller as a director on 21 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mr William Lang on 23 July 2025
Submitted on 23 Jul 2025
Change of details for The Bss Group Limited as a person with significant control on 23 April 2025
Submitted on 7 Jul 2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year