Tarplee Services Limited

General information

Name:

Tarplee Services Ltd

Office Address:

3 Bluebell Close GL53 0FF Cheltenham

Number: 07646577

Incorporation date: 2011-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Tarplee Services Limited. It was originally established thirteen years ago and was registered under 07646577 as the registration number. This registered office of this company is situated in Cheltenham. You may visit them at 3 Bluebell Close. This company's SIC code is 62012, that means Business and domestic software development. Tarplee Services Ltd filed its account information for the period that ended on Tue, 31st May 2022. The business most recent confirmation statement was filed on Tue, 6th Jun 2023.

At the moment, this particular business is the workplace of one managing director: Simon T., who was formally appointed thirteen years ago. Moreover, the managing director's assignments are regularly aided with by a secretary - Sophie T., who was appointed by this specific business on Wednesday 25th May 2011.

Executives who control the firm include: Sophie T. owns over 3/4 of company shares and has 3/4 to full of voting rights. Simon T. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Sophie T.

Role: Secretary

Appointed: 25 May 2011

Latest update: 17 May 2024

Simon T.

Role: Director

Appointed: 25 May 2011

Latest update: 17 May 2024

People with significant control

Sophie T.
Notified on 25 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon T.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 28th 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 28th February 2015
Annual Accounts 29th 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 29th February 2016
Annual Accounts 18th March 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 18th March 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 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19th February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 19th February 2013
Annual Accounts 27th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

6 Painters Field Quenington

Post code:

GL7 5DL

City / Town:

Cirencester

HQ address,
2013

Address:

Agatha Cottage 1 Oxford Square Watchfield

Post code:

SN6 8TB

City / Town:

Swindon

HQ address,
2014

Address:

2 Moorend Road

Post code:

GL53 0EU

City / Town:

Cheltenham

HQ address,
2015

Address:

Mendip Tryes Road

Post code:

GL50 2HB

City / Town:

Cheltenham

HQ address,
2016

Address:

Mendip Tryes Road

Post code:

GL50 2HB

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 78109 : Other activities of employment placement agencies
12
Company Age