About

Registered Number: 02981150
Date of Incorporation: 20/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP

 

Having been setup in 1994, Tppr Ltd are based in Tunbridge Wells, Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLY, Stephen William Cosmas 13 March 2002 08 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 14 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 19 June 2012
CERTNM - Change of name certificate 13 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 26 November 2004
169 - Return by a company purchasing its own shares 05 March 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 01 November 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 20 November 2001
287 - Change in situation or address of Registered Office 18 May 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 November 1999
CERTNM - Change of name certificate 10 March 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 10 October 1997
363s - Annual Return 13 March 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 23 May 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1995
288 - N/A 05 November 1994
288 - N/A 05 November 1994
NEWINC - New incorporation documents 20 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.