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.
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 | : |
|
Registered Address | : | 7 Clarendon Place, Leamington Spa, England, CV32 5QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pioneer Farm, Stockton Road, Birdingbury, England, CV23 8EE | Secretary | 22 August 2005 | Active |
7, Clarendon Place, Leamington Spa, England, CV32 5QL | Director | 01 March 2013 | Active |
Pioneer Farm, Stockton Road, Birdingbury, England, CV23 8EE | Director | 01 August 2009 | Active |
7, Clarendon Place, Leamington Spa, England, CV32 5QL | Director | 01 October 2021 | Active |
Duererstrasse 208,, Moers, | Secretary | 07 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 September 2004 | Active |
7 Myton Gables, Holioake Drive, Warwick, CV34 6NN | Director | 30 September 2005 | Active |
Alte Bhn 18,, Bedburg-Hau, Germany, | Director | 07 September 2004 | Active |
Duerestrasse 208,, Moers, Germany, | Director | 07 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 September 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
2016-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.