About

Registered Number: 03351456
Date of Incorporation: 11/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Ford Cottage Studio Potters Lane, Send, Woking, Surrey, GU23 7JT,

 

T.P. Mcmanus Ltd was founded on 11 April 1997 and has its registered office in Woking in Surrey, it's status at Companies House is "Active". The current directors of the company are Mcmanus, Christine, Mcmanus, Terence Patrick. Currently we aren't aware of the number of employees at the T.P. Mcmanus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMANUS, Christine 11 April 1997 - 1
MCMANUS, Terence Patrick 11 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 07 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 31 March 2006
287 - Change in situation or address of Registered Office 16 January 2006
395 - Particulars of a mortgage or charge 21 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 01 April 2005
AUD - Auditor's letter of resignation 03 March 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 03 April 2003
287 - Change in situation or address of Registered Office 04 March 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 02 February 2000
225 - Change of Accounting Reference Date 02 February 2000
363s - Annual Return 13 May 1999
363s - Annual Return 15 May 1998
395 - Particulars of a mortgage or charge 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
287 - Change in situation or address of Registered Office 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 24 April 1997
NEWINC - New incorporation documents 11 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2005 Outstanding

N/A

Debenture deed 16 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.