Chelmer Village
Chelmsford
Essex
CM2 6PF
Secretary Name | Sarah Margarite Mary Prosser |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Secretary/Pa |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | tpas-ltd.co.uk |
---|
Registered Address | 2 Hopkins Mead Chelmsford Essex CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Terry Prosser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £423,670 |
Cash | £32,777 |
Current Liabilities | £88,281 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
11 November 2014 | Delivered on: 17 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 October 2020 | Micro company accounts made up to 31 August 2020 (6 pages) |
---|---|
6 October 2020 | Satisfaction of charge 045252080001 in full (1 page) |
9 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
10 October 2019 | Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford Essex CM2 6SS on 10 October 2019 (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 December 2018 | Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
16 May 2018 | Cessation of Terry John Prosser as a person with significant control on 14 September 2017 (1 page) |
15 May 2018 | Notification of T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 14 September 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Registration of charge 045252080001, created on 11 November 2014 (18 pages) |
17 November 2014 | Registration of charge 045252080001, created on 11 November 2014 (18 pages) |
13 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Director's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Director's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 2 hopkins mead, chelmer village chelmsford essex CM2 6SS (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 2 hopkins mead, chelmer village chelmsford essex CM2 6SS (1 page) |
16 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
15 September 2008 | Appointment terminated secretary sarah prosser (1 page) |
15 September 2008 | Appointment terminated secretary sarah prosser (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
13 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
13 September 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
13 September 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
3 September 2002 | Incorporation (9 pages) |
3 September 2002 | Incorporation (9 pages) |