Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TP3 Global Manufacturing Limited
TP3 Global Manufacturing Limited is a dissolved company incorporated on 27 November 2014 with the registered office located in Aylesbury, Buckinghamshire. TP3 Global Manufacturing Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 March 2021
(4 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09331259
Private limited company
Age
10 years
Incorporated
27 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about TP3 Global Manufacturing Limited
Contact
Address
Unit 1 Ridge Way Drakes Drive
Long Crendon
Aylesbury
Bucks
HP18 9EF
Same address for the past
7 years
Companies in HP18 9EF
Telephone
Unreported
Email
Unreported
Website
Softboxsystems.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Kevin Anthony Valentine
Director • General Manager • British • Lives in UK • Born in May 1970
Anthony Charles Nicholson
Director • British • Lives in UK • Born in May 1969
TP3 Global Europe Limited
PSC
TP3 Global Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Progressive Acceleration Limited
Anthony Charles Nicholson is a mutual person.
Active
Wallbrook Holdings Limited
Anthony Charles Nicholson is a mutual person.
Active
Kem Technical Services Limited
Kevin Anthony Valentine is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£12.46K
Increased by £11.29K (+969%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£404.15K
Increased by £228.37K (+130%)
Total Liabilities
-£81.08K
Decreased by £38.89K (-32%)
Net Assets
£323.07K
Increased by £267.27K (+479%)
Debt Ratio (%)
20%
Decreased by 48.19% (-71%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 16 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 29 Dec 2020
Application To Strike Off
4 Years Ago on 16 Dec 2020
Mr Anthony Charles Nicholson Appointed
5 Years Ago on 25 Jun 2020
Richard Alexander Everingham Wallace Resigned
5 Years Ago on 1 May 2020
Mr Kevin Anthony Valentine Appointed
5 Years Ago on 5 Dec 2019
Wayne Langlois Resigned
5 Years Ago on 5 Dec 2019
Confirmation Submitted
5 Years Ago on 3 Dec 2019
Small Accounts Submitted
6 Years Ago on 24 Jun 2019
Clive Anthony Wheeldon Resigned
6 Years Ago on 31 Dec 2018
Get Alerts
Get Credit Report
Discover TP3 Global Manufacturing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 29 Dec 2020
Application to strike the company off the register
Submitted on 16 Dec 2020
Appointment of Mr Anthony Charles Nicholson as a director on 25 June 2020
Submitted on 26 Jun 2020
Termination of appointment of Richard Alexander Everingham Wallace as a director on 1 May 2020
Submitted on 7 May 2020
Appointment of Mr Kevin Anthony Valentine as a director on 5 December 2019
Submitted on 6 Dec 2019
Termination of appointment of Wayne Langlois as a director on 5 December 2019
Submitted on 5 Dec 2019
Confirmation statement made on 27 November 2019 with updates
Submitted on 3 Dec 2019
Accounts for a small company made up to 31 December 2018
Submitted on 24 Jun 2019
Termination of appointment of Clive Anthony Wheeldon as a director on 31 December 2018
Submitted on 26 Apr 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs