UKBizDB.co.uk

TARPEY BARRETT ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tarpey Barrett Associates Limited. The company was founded 20 years ago and was given the registration number 04827427. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 10 King Street, , Newcastle Under Lyme, Staffordshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:TARPEY BARRETT ASSOCIATES LIMITED
Company Number:04827427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:10 King Street, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 1EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Parkway, Trentham, Stoke On Trent, ST4 8AR

Secretary09 July 2003Active
63 Parkway, Trentham, Stoke-On-Trent, England, ST4 8AR

Director09 July 2003Active
28 Brampton Road, May Bank, Newcastle Under Lyme, ST5 0SJ

Director09 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 July 2003Active

People with Significant Control

Mrs Jacqueline Barrett
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:63, Parkway, Stoke-On-Trent, England, ST4 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Malcolm Tarpey
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:28, Brampton Road, Newcastle, England, ST5 0SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Barrett
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:63, Parkway, Stoke-On-Trent, England, ST4 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hilary Tarpey
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:28, Brampton Road, Newcastle, England, ST5 0SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-11Dissolution

Dissolution application strike off company.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date.

Download
2014-09-22Accounts

Accounts with accounts type dormant.

Download
2014-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-06Accounts

Accounts with accounts type dormant.

Download
2012-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.