Warning: file_put_contents(c/2be5a1d5070761a9880416d0bcb77bcf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tkpc2 Limited, UB6 0FX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TKPC2 LIMITED

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

This company is commonly known as Tkpc2 Limited. The company was founded 15 years ago and was given the registration number 06885569. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TKPC2 LIMITED
Company Number:06885569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2009
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Sutherland Square, London, United Kingdom, SE17 3EE

Director01 December 2017Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director21 July 2016Active
137, Ormside Street, London, United Kingdom, SE15 1TF

Director06 January 2011Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary04 September 2009Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary23 April 2009Active
85a, Hartland Road, London, NW6 6BH

Director23 April 2009Active
104, Bermondsey Street, London, SE1 3UB

Director06 January 2011Active
104, Bermondsey Street, London, SE1 3UB

Director11 March 2011Active
Flat 5 6 Alaska Building, 61 Grange Road, London, SE1 3BA

Director23 April 2009Active
104, Bermondsey Street, London, SE1 3UB

Director06 January 2011Active
C/O Limecourt Ventures Limited, 19 Newman Street, London, United Kingdom, W1T 1PF

Director21 July 2016Active
104, Bermondsey Street, London, United Kingdom, SE1 3UB

Director06 January 2011Active

People with Significant Control

Mr Gavin Leslie Winyard
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:104, Bermondsey Street, London, United Kingdom, SE1 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jose Manuel Pizarro Cerro
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:Spanish
Country of residence:United Kingdom
Address:137, Ormside Street, London, United Kingdom, SE15 1TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-17Address

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

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Resolution

Resolution.

Download
2018-09-05Capital

Capital name of class of shares.

Download
2018-09-05Capital

Capital variation of rights attached to shares.

Download
2018-09-05Capital

Capital allotment shares.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.