About

Registered Number: 03358208
Date of Incorporation: 22/04/1997 (28 years ago)
Company Status: Active
Registered Address: Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.