Company NameTP International Group Limited
DirectorMark William Readman
Company StatusActive
Company Number09920147
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Director

Director NameMr Mark William Readman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 4 Cromar Way
Waterhouse Business Park
Chelmsford
CM1 2GL

Contact

Websitewww.trafficpeople.net

Location

Registered AddressUnit 12 4 Cromar Way
Waterhouse Business Park
Chelmsford
CM1 2GL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

5 January 2018Delivered on: 15 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 March 2016Delivered on: 8 April 2016
Persons entitled: Hilldun Corporation

Classification: A registered charge
Outstanding

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
20 January 2022Change of details for Mr Mark William Readman as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Mark William Readman on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Mark William Readman on 20 January 2022 (2 pages)
20 January 2022Change of details for Mr Mark William Readman as a person with significant control on 20 January 2022 (2 pages)
19 January 2022Change of details for Mr Mark William Readman as a person with significant control on 19 January 2022 (2 pages)
19 January 2022Registered office address changed from 12 Cromar Way Chelmsford CM1 2GL United Kingdom to Unit 12 4 Cromar Way Waterhouse Business Park Chelmsford CM1 2GL on 19 January 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 March 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 January 2018Registration of charge 099201470002, created on 5 January 2018 (30 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
12 October 2017Satisfaction of charge 099201470001 in full (1 page)
12 October 2017Satisfaction of charge 099201470001 in full (1 page)
30 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
8 April 2016Registration of charge 099201470001, created on 29 March 2016 (18 pages)
8 April 2016Registration of charge 099201470001, created on 29 March 2016 (18 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)