UKBizDB.co.uk

TPP SYNDICATES LTD.

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

This company is commonly known as Tpp Syndicates Ltd.. The company was founded 19 years ago and was given the registration number 05224566. The firm's registered office is in LEAMINGTON SPA. You can find them at 7 Clarendon Place, , Leamington Spa, . This company's SIC code is 70221 - Financial management.

Company Information

Name:TPP SYNDICATES LTD.
Company Number:05224566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:7 Clarendon Place, Leamington Spa, England, CV32 5QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer Farm, Stockton Road, Birdingbury, England, CV23 8EE

Secretary22 August 2005Active
7, Clarendon Place, Leamington Spa, England, CV32 5QL

Director01 March 2013Active
Pioneer Farm, Stockton Road, Birdingbury, England, CV23 8EE

Director01 August 2009Active
7, Clarendon Place, Leamington Spa, England, CV32 5QL

Director01 October 2021Active
Duererstrasse 208,, Moers,

Secretary07 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 September 2004Active
7 Myton Gables, Holioake Drive, Warwick, CV34 6NN

Director30 September 2005Active
Alte Bhn 18,, Bedburg-Hau, Germany,

Director07 September 2004Active
Duerestrasse 208,, Moers, Germany,

Director07 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 September 2004Active

People with Significant Control

Mrs Suzette Maria Briggs-Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:7, Clarendon Place, Leamington Spa, England, CV32 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Arthur Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:7, Clarendon Place, Leamington Spa, England, CV32 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Address

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

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.