Tpm (UK) Limited

General information

Name:

Tpm (UK) Ltd

Office Address:

Farrington Fields Farrington Gurney BS39 6UU Bristol

Number: 04814084

Incorporation date: 2003-06-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tpm (UK) Limited can be found at Bristol at Farrington Fields. You can find this business using the post code - BS39 6UU. Tpm (UK)'s launching dates back to year 2003. This firm is registered under the number 04814084 and their official state is active. Since 2009/04/30 Tpm (UK) Limited is no longer under the name Topflite Print Management. The firm's registered with SIC code 18129, that means Printing n.e.c.. The firm's latest accounts cover the period up to 2022/03/31 and the latest annual confirmation statement was submitted on 2023/06/27.

For this company, all of director's assignments up till now have been executed by Thomas G., Robert E., Rachel B. and Michael B.. Out of these four individuals, Michael B. has carried on with the company for the longest time, having been a member of directors' team for 21 years. In order to support the directors in their duties, this particular company has been using the skills of Michael B. as a secretary since the appointment on 2004/12/23.

  • Previous company's names
  • Tpm (UK) Limited 2009-04-30
  • Topflite Print Management Limited 2003-06-27

Financial data based on annual reports

Company staff

Thomas G.

Role: Director

Appointed: 01 November 2006

Latest update: 23 January 2024

Robert E.

Role: Director

Appointed: 01 November 2006

Latest update: 23 January 2024

Michael B.

Role: Secretary

Appointed: 23 December 2004

Latest update: 23 January 2024

Rachel B.

Role: Director

Appointed: 01 October 2003

Latest update: 23 January 2024

Michael B.

Role: Director

Appointed: 30 June 2003

Latest update: 23 January 2024

People with significant control

Executives who control the firm include: Michael B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rachel B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael B.
Notified on 27 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel B.
Notified on 27 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 October 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 October 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 26th, February 2021
resolution
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

King Watkins Ltd

Address:

The Island House Midsomer Norton

Post code:

BA3 2DZ

City / Town:

Radstock

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 18121 : Manufacture of printed labels
20
Company Age

Similar companies nearby

Closest companies