ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Travis Perkins Financing Company No.3 Limited

Travis Perkins Financing Company No.3 Limited is an active company incorporated on 5 March 2010 with the registered office located in Northampton, Northamptonshire. Travis Perkins Financing Company No.3 Limited was registered 15 years ago.
Status
Active
Active since 6 years ago
Company No
07180292
Private limited company
Age
15 years
Incorporated 5 March 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (11 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Ryehill House, Ryehill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 25 Jun 2025 (7 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG
Telephone
01604754553
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jul 1984
Travis Perkins Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travis Perkins (Properties) Limited
TPG Management Services Limited, Dr Luke Tristan Kelly, and 1 more are mutual people.
Active
E. East & Son Limited
TPG Management Services Limited, Dr Luke Tristan Kelly, and 1 more are mutual people.
Active
Travis & Arnold Limited
TP Directors Ltd, TPG Management Services Limited, and 1 more are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
TPG Management Services Limited, TP Directors Ltd, and 1 more are mutual people.
Active
Toolstation Europe Limited
TPG Management Services Limited, Dr Luke Tristan Kelly, and 1 more are mutual people.
Active
TP Property Company Limited
TPG Management Services Limited, Dr Luke Tristan Kelly, and 1 more are mutual people.
Active
Travis Perkins Group Holdings Limited
TPG Management Services Limited, Dr Luke Tristan Kelly, and 1 more are mutual people.
Active
Travis Perkins P&H Group Holdings Limited
TPG Management Services Limited, Dr Luke Tristan Kelly, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
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
£1.86M
Decreased by £4M (-68%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.86M
Decreased by £4M (-68%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
3 Months Ago on 4 Oct 2025
Robin Paul Miller Resigned
6 Months Ago on 21 Jul 2025
Dr Luke Tristan Kelly Appointed
6 Months Ago on 21 Jul 2025
Registered Address Changed
7 Months Ago on 25 Jun 2025
Travis Perkins Plc (PSC) Details Changed
7 Months Ago on 19 Jun 2025
Tpg Management Services Limited Details Changed
7 Months Ago on 18 Jun 2025
Confirmation Submitted
11 Months Ago on 3 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Mar 2024
Alan Richard Williams Resigned
2 Years Ago on 23 Jan 2024
Get Credit Report
Discover Travis Perkins Financing Company No.3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Tpg Management Services Limited on 18 June 2025
Submitted on 26 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Termination of appointment of Robin Paul Miller as a director on 21 July 2025
Submitted on 23 Jul 2025
Appointment of Dr Luke Tristan Kelly as a director on 21 July 2025
Submitted on 23 Jul 2025
Change of details for Travis Perkins Plc as a person with significant control on 19 June 2025
Submitted on 7 Jul 2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to Ryehill House, Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 3 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Confirmation statement made on 1 March 2024 with updates
Submitted on 5 Mar 2024
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year