UKBizDB.co.uk

TPA LEISURE LIMITED

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

This company is commonly known as Tpa Leisure Limited. The company was founded 8 years ago and was given the registration number 09709922. The firm's registered office is in TRURO. You can find them at The Old Carriage Works, Moresk Road, Truro, Cornwall. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TPA LEISURE LIMITED
Company Number:09709922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Old Carriage Works, Moresk Road, Truro, Cornwall, United Kingdom, TR1 1DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG

Director05 April 2019Active
The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG

Director05 April 2019Active
5/7, Berry Road, Newquay, England, TR7 1AD

Director19 December 2016Active
Whitakers Chartered Accountants, Bryndon House, 5-7 Berry Road, Newquay, United Kingdom, TR7 1AD

Director30 July 2015Active
Whitakers Chartered Accountants, Bryndon House, 5-7 Berry Road, Newquay, United Kingdom, TR7 1AD

Director21 August 2015Active
Whitakers Chartered Accountants, Bryndon House, 5-7 Berry Road, Newquay, United Kingdom, TR7 1AD

Director21 August 2015Active
Whitakers Chartered Accountants, Bryndon House, 5-7 Berry Road, Newquay, United Kingdom, TR7 1AD

Director21 August 2015Active
Whitakers Chartered Accountants, Bryndon House, 5-7 Berry Road, Newquay, United Kingdom, TR7 1AD

Director21 August 2015Active

People with Significant Control

Mrs Jillian Hayley Viner
Notified on:05 April 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Viner
Notified on:05 April 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adrian Robert Barnett Johnson
Notified on:29 July 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Whitakers Chartered Accountants, Bryndon House, Newquay, United Kingdom, TR7 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control as firm
Mrs Tresilla Tamsin Emma Sutton
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Whitakers Chartered Accountants, Bryndon House, Newquay, United Kingdom, TR7 1AD
Nature of control:
  • Voting rights 25 to 50 percent
Adrian Johnson Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:807, Green Lanes, London, England, N21 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (6 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Capital

Capital alter shares redemption statement of capital.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Capital

Capital name of class of shares.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Address

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

Download
2019-05-10Resolution

Resolution.

Download
2019-04-08Address

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

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.