Company NameTulseprime Limited
DirectorsAnthony Darren Philp and Graham Paul Philp
Company StatusActive
Company Number01881769
CategoryPrivate Limited Company
Incorporation Date31 January 1985(39 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameAnthony Darren Philp
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(22 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Winsford Road
Catford
London
SE6 4LS
Director NameMr Graham Paul Philp
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(22 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Elsimaud Road
Brockley
London
SE4 1HN
Director NamePeter Kenneth Mitchell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(6 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Aldrich Crescent
New Addington
Surrey
CR0 0NQ
Director NameMr Graham Charles Philp
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(6 years, 5 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cecil Park
Herne Bay
Kent
CT6 6DL
Secretary NameMrs Ruth Kerslake Judd
NationalityBritish
StatusResigned
Appointed12 July 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressGrovelands 40 Busbridge Lane
Godalming
Surrey
GU7 1QD
Secretary NameAnne Elizabeth Mitchell
NationalityBritish
StatusResigned
Appointed21 August 1992(7 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address63 Aldrich Crescent
New Addington
Surrey
CR0 0NQ
Secretary NameKatrina Philp
NationalityBritish
StatusResigned
Appointed01 November 2007(22 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address57 Winsford Road
Catford
London
SE6 4LT

Location

Registered Address18 Melbourne Grove
East Dulwich
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£246,012
Gross Profit£203,131
Net Worth£89,181
Cash£85,346
Current Liabilities£28,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
18 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
18 July 2022Change of details for Mr Graham Charles Philp as a person with significant control on 11 July 2022 (2 pages)
3 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
5 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 July 2020Notification of Antony Darren Philp as a person with significant control on 30 June 2020 (2 pages)
29 July 2020Notification of Graham Paul Philp as a person with significant control on 30 June 2020 (2 pages)
29 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 July 2020Termination of appointment of Katrina Philp as a secretary on 30 June 2020 (1 page)
7 February 2020Termination of appointment of Graham Charles Philp as a director on 31 January 2020 (1 page)
16 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Change of details for Mr Graham Charles Philp as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Graham Charles Philp as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Graham Charles Philp on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Graham Charles Philp on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Graham Paul Philp on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Anthony Darren Philp on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Anthony Darren Philp on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Graham Paul Philp on 30 June 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 July 2009Return made up to 30/06/09; full list of members (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (5 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
18 September 2008Return made up to 30/06/08; no change of members (7 pages)
18 September 2008Return made up to 30/06/08; no change of members (7 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 August 2007Return made up to 30/06/07; full list of members (8 pages)
15 August 2007Return made up to 30/06/07; full list of members (8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 July 2006Return made up to 30/06/06; full list of members (8 pages)
25 July 2006Return made up to 30/06/06; full list of members (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 October 2004Registered office changed on 13/10/04 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
13 October 2004Registered office changed on 13/10/04 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
21 July 2004Return made up to 12/07/04; full list of members (6 pages)
21 July 2004Return made up to 12/07/04; full list of members (6 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 July 2003Return made up to 12/07/03; full list of members (5 pages)
27 July 2003Return made up to 12/07/03; full list of members (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 August 2002Return made up to 12/07/02; full list of members (5 pages)
6 August 2002Return made up to 12/07/02; full list of members (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 July 2001Return made up to 12/07/01; full list of members (6 pages)
23 July 2001Return made up to 12/07/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 August 2000Return made up to 12/07/00; full list of members (5 pages)
21 August 2000Return made up to 12/07/00; full list of members (5 pages)
16 December 1999Full accounts made up to 31 March 1999 (11 pages)
16 December 1999Full accounts made up to 31 March 1999 (11 pages)
19 July 1999Return made up to 12/07/99; full list of members (5 pages)
19 July 1999Return made up to 12/07/99; full list of members (5 pages)
11 February 1999Full accounts made up to 31 March 1998 (11 pages)
11 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 July 1998Return made up to 12/07/98; full list of members (5 pages)
21 July 1998Return made up to 12/07/98; full list of members (5 pages)
16 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 July 1997Return made up to 12/07/97; full list of members (5 pages)
28 July 1997Return made up to 12/07/97; full list of members (5 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 July 1996Return made up to 12/07/96; full list of members (4 pages)
11 July 1996Return made up to 12/07/96; full list of members (4 pages)
20 October 1995Full accounts made up to 31 March 1995 (12 pages)
20 October 1995Full accounts made up to 31 March 1995 (12 pages)
19 July 1995Return made up to 12/07/95; full list of members (12 pages)
19 July 1995Return made up to 12/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)