About

Registered Number: 05124217
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 3 Great Pitchers Halstead Road, Earls Colne, Colchester, Essex, CO6 2GP

 

Having been setup in 2004, Transfer Pricing Associates Ltd are based in Colchester, Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Peter Sick 25 October 2004 21 June 2007 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 15 May 2019
PSC07 - N/A 15 May 2019
PSC01 - N/A 15 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 25 January 2012
CH03 - Change of particulars for secretary 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AD01 - Change of registered office address 12 September 2011
CH03 - Change of particulars for secretary 09 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363a - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 22 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2006
353 - Register of members 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 24 February 2006
225 - Change of Accounting Reference Date 12 August 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.