About

Registered Number: 06115694
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 601 London Road, Westcliff On Sea, Essex, SS0 9PE

 

Based in Essex, Ttmp Ltd was founded on 19 February 2007, it's status in the Companies House registry is set to "Active". The companies directors are Murray, Deborah Anne, Pridmore, Shaun Rowland. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIDMORE, Shaun Rowland 19 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Deborah Anne 19 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 January 2020
MR04 - N/A 22 October 2019
MR04 - N/A 22 October 2019
MR04 - N/A 22 October 2019
MR04 - N/A 22 October 2019
RESOLUTIONS - N/A 02 October 2019
MA - Memorandum and Articles 02 October 2019
MR01 - N/A 10 September 2019
MR01 - N/A 05 September 2019
MR01 - N/A 05 September 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 17 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 20 March 2018
MR01 - N/A 30 January 2018
MR01 - N/A 21 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 04 March 2016
MR01 - N/A 05 November 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 08 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 25 October 2013
MR01 - N/A 12 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 23 June 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AA - Annual Accounts 25 February 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 01 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
395 - Particulars of a mortgage or charge 25 September 2009
395 - Particulars of a mortgage or charge 25 September 2009
RESOLUTIONS - N/A 11 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 08 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
287 - Change in situation or address of Registered Office 25 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
225 - Change of Accounting Reference Date 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2019 Outstanding

N/A

A registered charge 05 September 2019 Outstanding

N/A

A registered charge 28 August 2019 Outstanding

N/A

A registered charge 24 January 2018 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 05 December 2014 Fully Satisfied

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

Legal charge 25 February 2011 Fully Satisfied

N/A

Legal charge 22 February 2011 Fully Satisfied

N/A

Mortgage debenture 23 September 2009 Outstanding

N/A

Legal charge 23 September 2009 Fully Satisfied

N/A

Guarantee & debenture 08 June 2009 Fully Satisfied

N/A

Legal charge 07 May 2009 Fully Satisfied

N/A

Legal charge 04 November 2008 Fully Satisfied

N/A

Debenture 11 September 2007 Fully Satisfied

N/A

Legal charge 24 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.