UKBizDB.co.uk

TMPLANS.COM LTD

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

This company is commonly known as Tmplans.com Ltd. The company was founded 9 years ago and was given the registration number 09467424. The firm's registered office is in HENLEY ON THAMES. You can find them at Videcom House, Newtown Road, Henley On Thames, Oxon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TMPLANS.COM LTD
Company Number:09467424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Videcom House, Newtown Road, Henley On Thames, Oxon, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director03 March 2015Active
14 Sunnyholm, Hardenhuish Lane, Chippenham, England, SN14 6HR

Director03 March 2015Active
Pebblestones, 292 Benham Hill, Thatcham, England, RG18 3AJ

Director03 March 2015Active
5a, Leaver Road, Henley On Thames, England, RG9 1UW

Director03 March 2015Active

People with Significant Control

Mr Lionel Boyes
Notified on:12 July 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Videcome House, Newtown Road, Henley On Thames, England, RG9 1HG
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Davies
Notified on:12 July 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Breton House, 1 London Road, Chippenham, England, SN15 3AH
Nature of control:
  • Right to appoint and remove directors
Mr Lionel Boyes
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Videcome House, Newtown Road, Henley On Thames, England, RG9 1HG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Address

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

Download
2023-07-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-18Resolution

Resolution.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Resolution

Resolution.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type micro entity.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.