About

Registered Number: 05189142
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Avocet House Aviary Court, Wade Road, Basingstoke, Hampshire, RG24 8PE

 

Founded in 2004, Tpt Fire Systems Group Ltd are based in Basingstoke, Hampshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Robert Fulton 26 July 2004 - 1
THOMPSON, Spencer John 18 July 2012 - 1
ADKINS, Paul David 02 August 2004 11 April 2006 1
THOMPSON, Robert John 26 July 2004 18 December 2019 1
TOOTH, Michael Dennis 02 August 2004 13 December 2005 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
PSC08 - N/A 25 August 2020
AA - Annual Accounts 03 April 2020
SH06 - Notice of cancellation of shares 15 January 2020
RESOLUTIONS - N/A 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
SH03 - Return of purchase of own shares 10 January 2020
PSC07 - N/A 23 December 2019
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 21 February 2018
CH01 - Change of particulars for director 08 January 2018
CS01 - N/A 25 August 2017
PSC01 - N/A 24 July 2017
PSC09 - N/A 24 July 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 14 August 2014
RESOLUTIONS - N/A 10 March 2014
RESOLUTIONS - N/A 10 March 2014
SH08 - Notice of name or other designation of class of shares 10 March 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 28 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2012
AA - Annual Accounts 16 May 2012
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 11 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 04 August 2007
169 - Return by a company purchasing its own shares 18 May 2007
363s - Annual Return 03 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 14 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
225 - Change of Accounting Reference Date 12 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.