Tkp Surfacing Ltd was founded on 22 April 1997 and are based in Berkshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRIDGE, Jake | 01 October 2019 | - | 1 |
COOK, Robert John | 01 August 1997 | - | 1 |
HIGGS, Kevin Michael | 22 April 1997 | 30 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Helen | 06 September 2007 | - | 1 |
HIGGS, Lesley Ann | 22 April 1997 | 04 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
AA - Annual Accounts | 23 April 2020 | |
AP01 - Appointment of director | 01 April 2020 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 23 April 2019 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 08 May 2018 | |
PSC01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 25 July 2017 | |
CS01 - N/A | 17 May 2017 | |
AD01 - Change of registered office address | 17 May 2017 | |
AD01 - Change of registered office address | 09 May 2017 | |
AR01 - Annual Return | 05 May 2016 | |
CH03 - Change of particulars for secretary | 05 May 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 27 June 2014 | |
MR01 - N/A | 23 September 2013 | |
MR04 - N/A | 17 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AD04 - Change of location of company records to the registered office | 08 May 2013 | |
MG01 - Particulars of a mortgage or charge | 27 July 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 14 June 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2011 | |
MG01 - Particulars of a mortgage or charge | 16 July 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 19 May 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
CH03 - Change of particulars for secretary | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
SH01 - Return of Allotment of shares | 26 May 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 May 2010 | |
AA - Annual Accounts | 06 May 2010 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 28 April 2009 | |
363a - Annual Return | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
AA - Annual Accounts | 08 April 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
AA - Annual Accounts | 15 June 2006 | |
363s - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 08 May 2004 | |
MISC - Miscellaneous document | 14 August 2003 | |
AA - Annual Accounts | 05 August 2003 | |
225 - Change of Accounting Reference Date | 05 August 2003 | |
363s - Annual Return | 30 April 2003 | |
363s - Annual Return | 24 April 2002 | |
AA - Annual Accounts | 26 March 2002 | |
363s - Annual Return | 24 April 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 17 April 2000 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 20 January 1999 | |
363s - Annual Return | 11 May 1998 | |
288a - Notice of appointment of directors or secretaries | 11 May 1998 | |
225 - Change of Accounting Reference Date | 22 May 1997 | |
288a - Notice of appointment of directors or secretaries | 01 May 1997 | |
288a - Notice of appointment of directors or secretaries | 01 May 1997 | |
288b - Notice of resignation of directors or secretaries | 01 May 1997 | |
288b - Notice of resignation of directors or secretaries | 01 May 1997 | |
287 - Change in situation or address of Registered Office | 01 May 1997 | |
NEWINC - New incorporation documents | 22 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2013 | Outstanding |
N/A |
Debenture deed | 24 July 2012 | Fully Satisfied |
N/A |
Mortgage of a ship | 26 August 2011 | Outstanding |
N/A |
Deed of assignment of earnings and insurance | 28 June 2011 | Outstanding |
N/A |