About

Registered Number: 06734872
Date of Incorporation: 28/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Number 3 Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ,

 

Tpp (Coventry) Ltd was founded on 28 October 2008. We do not know the number of employees at Tpp (Coventry) Ltd. The current directors of the business are listed as Stevens, Neil Craig, Wood, Karen Jaclyn, Temple Secretaries Limited, Gregory, Clifford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Neil Craig 10 March 2020 - 1
WOOD, Karen Jaclyn 10 March 2020 - 1
GREGORY, Clifford 30 September 2009 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 28 October 2008 28 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 26 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 November 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 17 July 2017
AD01 - Change of registered office address 06 December 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 27 July 2010
AA01 - Change of accounting reference date 02 March 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 03 November 2009
AD01 - Change of registered office address 03 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
RESOLUTIONS - N/A 03 September 2009
CERTNM - Change of name certificate 28 August 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
225 - Change of Accounting Reference Date 13 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.