About

Registered Number: 04494347
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 46 Chorley Road, Swinton, Manchester, M27 5AF,

 

Established in 2002, Tp Flooring & Coatings Ltd has its registered office in Manchester. This company has 2 directors listed as Hopkins, Christine Anne, Hopkins, Derek William. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Derek William 24 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Christine Anne 24 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 31 July 2019
AD01 - Change of registered office address 08 May 2019
AAMD - Amended Accounts 20 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 29 October 2012
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA01 - Change of accounting reference date 29 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 29 August 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.