Tpp Syndicates Ltd.

General information

Name:

Tpp Syndicates Limited.

Office Address:

7 Clarendon Place CV32 5QL Leamington Spa

Number: 05224566

Incorporation date: 2004-09-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Tpp Syndicates Ltd. business has been operating offering its services for at least twenty years, as it's been founded in 2004. Started with registration number 05224566, Tpp Syndicates is categorised as a Private Limited Company with office in 7 Clarendon Place, Leamington Spa CV32 5QL. The company switched its registered name two times. Up till 2009 the company has delivered the services it's been known for under the name of Sophie Byrne but now the company is listed under the name Tpp Syndicates Ltd.. This business's classified under the NACE and SIC code 70221 meaning Financial management. Tpp Syndicates Limited. filed its account information for the period that ended on Friday 31st March 2023. The business most recent confirmation statement was filed on Thursday 7th September 2023.

In order to meet the requirements of their clientele, the limited company is consistently controlled by a number of three directors who are Ryan S., Suzette B. and Paul S.. Their constant collaboration has been of pivotal use to the limited company for three years. In order to find professional help with legal documentation, this limited company has been utilizing the skills of Paul S. as a secretary for the last 19 years.

  • Previous company's names
  • Tpp Syndicates Ltd. 2009-10-31
  • Sophie Byrne Ltd 2006-02-23
  • B M Finance & Marketing Ltd 2004-09-07

Financial data based on annual reports

Company staff

Ryan S.

Role: Director

Appointed: 01 October 2021

Latest update: 13 March 2024

Suzette B.

Role: Director

Appointed: 01 March 2013

Latest update: 13 March 2024

Paul S.

Role: Director

Appointed: 01 August 2009

Latest update: 13 March 2024

Paul S.

Role: Secretary

Appointed: 22 August 2005

Latest update: 13 March 2024

People with significant control

Executives who have control over the firm are as follows: Suzette B. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Paul S. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

Suzette B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Paul S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 July 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2014

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2015

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Accountant/Auditor,
2015 - 2013

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
19
Company Age

Similar companies nearby

Closest companies