Company NameTerry Prosser Accounting Solutions Limited
DirectorTerry John Prosser
Company StatusActive
Company Number04525208
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Terry John Prosser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Secretary NameSarah Margarite Mary Prosser
NationalityIrish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleSecretary/Pa
Correspondence Address2 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitetpas-ltd.co.uk

Location

Registered Address2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Terry Prosser
100.00%
Ordinary

Financials

Year2014
Net Worth£423,670
Cash£32,777
Current Liabilities£88,281

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

11 November 2014Delivered on: 17 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2020Micro company accounts made up to 31 August 2020 (6 pages)
6 October 2020Satisfaction of charge 045252080001 in full (1 page)
9 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 August 2019 (5 pages)
10 October 2019Registered 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 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 December 2018Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
16 May 2018Cessation of Terry John Prosser as a person with significant control on 14 September 2017 (1 page)
15 May 2018Notification of T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 14 September 2017 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Registered 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 2015Registered 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 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Registration of charge 045252080001, created on 11 November 2014 (18 pages)
17 November 2014Registration of charge 045252080001, created on 11 November 2014 (18 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Director's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
2 October 2012Director's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
9 October 2008Registered office changed on 09/10/2008 from 2 hopkins mead, chelmer village chelmsford essex CM2 6SS (1 page)
9 October 2008Registered office changed on 09/10/2008 from 2 hopkins mead, chelmer village chelmsford essex CM2 6SS (1 page)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
15 September 2008Appointment terminated secretary sarah prosser (1 page)
15 September 2008Appointment terminated secretary sarah prosser (1 page)
10 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Return made up to 03/09/07; full list of members (2 pages)
20 September 2007Return made up to 03/09/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 September 2006Return made up to 03/09/06; full list of members (2 pages)
18 September 2006Return made up to 03/09/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Return made up to 03/09/05; full list of members (2 pages)
20 September 2005Return made up to 03/09/05; full list of members (2 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Return made up to 03/09/04; full list of members (6 pages)
5 October 2004Return made up to 03/09/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
17 September 2003Return made up to 03/09/03; full list of members (6 pages)
17 September 2003Return made up to 03/09/03; full list of members (6 pages)
13 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 September 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 September 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
3 September 2002Incorporation (9 pages)
3 September 2002Incorporation (9 pages)