General information

Name:

Tampo Ltd

Office Address:

Oriel House Block F Sunbury Business Centre Oriel House Block F Brooklands Close Sunbury Business Centre TW16 7DX Sunbury On Thames

Number: 01370116

Incorporation date: 1978-05-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Oriel House Block F Sunbury Business Centre Oriel House Block F Brooklands Close, Sunbury On Thames TW16 7DX Tampo Limited is a Private Limited Company registered under the 01370116 Companies House Reg No. The firm was set up 46 years ago. The firm is known under the name of Tampo Limited. Moreover it also was listed as Tampo Supplies until it was replaced twenty five years from now. This firm's SIC and NACE codes are 33200 which means Installation of industrial machinery and equipment. 2023-05-31 is the last time the company accounts were reported.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 509 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials and Communications N Computing.

That company owes its achievements and permanent improvement to three directors, specifically Thomas C., Sarah C. and Nicholas C., who have been managing the firm since 2021. In order to find professional help with legal documentation, this particular company has been utilizing the skillset of Sarah C. as a secretary.

  • Previous company's names
  • Tampo Limited 1999-03-15
  • Tampo Supplies Limited 1978-05-24

Financial data based on annual reports

Company staff

Sarah C.

Role: Secretary

Latest update: 5 February 2024

Thomas C.

Role: Director

Appointed: 08 November 2021

Latest update: 5 February 2024

Sarah C.

Role: Director

Appointed: 31 March 1992

Latest update: 5 February 2024

Nicholas C.

Role: Director

Appointed: 31 March 1992

Latest update: 5 February 2024

People with significant control

Executives with significant control over the firm are: Thomas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas C.
Notified on 8 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas C.
Notified on 9 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit A, Mill Mead

Post code:

TW18 4UQ

City / Town:

Staines

HQ address,
2013

Address:

Unit A, Mill Mead

Post code:

TW18 4UQ

City / Town:

Staines

HQ address,
2014

Address:

Unit A, Mill Mead

Post code:

TW18 4UQ

City / Town:

Staines

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Brighton & Hove City 2 £ 508.84
2011-11-11 PAY00429497 £ 496.92 Equip't Furniture N Materials
2011-11-11 PAY00429497 £ 11.92 Communications N Computing

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
45
Company Age

Similar companies nearby

Closest companies