Angela Turpin Costs Limited

General information

Name:

Angela Turpin Costs Ltd

Office Address:

Fawley House 2 Regatta Place Marlow Road SL8 5TD Bourne End

Number: 09196404

Incorporation date: 2014-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Bourne End registered with number: 09196404. It was set up in the year 2014. The headquarters of this firm is situated at Fawley House 2 Regatta Place Marlow Road. The zip code for this location is SL8 5TD. This firm's principal business activity number is 69109 and their NACE code stands for Activities of patent and copyright agents; other legal activities not elsewhere classified. The firm's most recent accounts were submitted for the period up to 2023-08-31 and the most recent confirmation statement was filed on 2023-08-30.

For 10 years, this specific company has only been guided by an individual director: Angela T. who has been caring of it since Sat, 30th Aug 2014. What is more, the director's tasks are backed by a secretary - James T., who was chosen by this specific company in 2014.

Executives who have control over the firm are as follows: Angela T. owns over 1/2 to 3/4 of company shares . James T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James T.

Role: Secretary

Appointed: 30 August 2014

Latest update: 19 March 2024

Angela T.

Role: Director

Appointed: 30 August 2014

Latest update: 19 March 2024

People with significant control

Angela T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
James T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 30 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 May 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2016

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
9
Company Age

Closest Companies - by postcode