Tpm Landscape Limited

General information

Name:

Tpm Landscape Ltd

Office Address:

Charter Buildings 9 Ashton Lane M33 6WT Sale

Number: 04198917

Incorporation date: 2001-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Tpm Landscape was started on 2001-04-11 as a Private Limited Company. The firm's head office may be contacted at Sale on Charter Buildings, 9 Ashton Lane. Should you have to reach this business by mail, the zip code is M33 6WT. The reg. no. for Tpm Landscape Limited is 04198917. Tpm Landscape Limited was known 18 years from now as Taylor Patrick Mcvean. The firm's registered with SIC code 71112 which means Urban planning and landscape architectural activities. Tpm Landscape Ltd reported its latest accounts for the financial period up to Friday 31st March 2023. The firm's most recent annual confirmation statement was submitted on Tuesday 11th April 2023.

1 transaction have been registered in 2015 with a sum total of £3,000. In 2014 there was a similar number of transactions (exactly 2) that added up to £4,950. The Council conducted 1 transaction in 2013, this added up to £4,750. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £18,769. Cooperation with the Selby District Council council covered the following areas: Professional Fees.

As stated, this business was formed in 2001-04-11 and has so far been run by three directors, and out of them two (Carl T. and Kim P.) are still listed as current directors. To help the directors in their tasks, this business has been utilizing the expertise of Carl T. as a secretary for the last twenty three years.

  • Previous company's names
  • Tpm Landscape Limited 2006-10-02
  • Taylor Patrick Mcvean Limited 2001-04-11

Financial data based on annual reports

Company staff

Carl T.

Role: Secretary

Appointed: 11 April 2001

Latest update: 16 April 2024

Carl T.

Role: Director

Appointed: 11 April 2001

Latest update: 16 April 2024

Kim P.

Role: Director

Appointed: 11 April 2001

Latest update: 16 April 2024

People with significant control

The companies that control this firm are as follows: Tpm Landscape Trustee Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Trafford at 9 Ashton Lane, Sale, M33 6WY and was registered as a PSC under the registration number 13765735.

Tpm Landscape Trustee Limited
Address: Charter Buildings 9 Ashton Lane, Sale, Trafford, M33 6WY, England
Legal authority England And Wales
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered England And Wales
Registration number 13765735
Notified on 9 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carl T.
Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 June 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 May 2014
Annual Accounts 2015-07-07
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2015-07-07
Annual Accounts 18th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (7 pages)

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
2015 Selby District Council 1 £ 3 000.00
2015-02-12 47742 £ 3 000.00 Professional Fees
2014 Selby District Council 2 £ 4 950.00
2014-10-09 44264 £ 3 000.00 Professional Fees
2014-02-13 37607 £ 1 950.00 Professional Fees
2013 Selby District Council 1 £ 4 750.00
2013-11-14 35289 £ 4 750.00 Professional Fees
2012 Selby District Council 3 £ 6 069.40
2012-07-13 22623 £ 2 768.00 Professional Fees
2012-09-06 23836 £ 2 053.40 Professional Fees
2012-08-02 23180 £ 1 248.00 Professional Fees

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
23
Company Age

Similar companies nearby

Closest companies