Company NameTPLS Interiors Ltd
DirectorsTomasz Erwin Platek and Lukasz Mateusz Swider
Company StatusActive
Company Number05780721
CategoryPrivate Limited Company
Incorporation Date13 April 2006(17 years, 11 months ago)
Previous NameTPLS Ceilings And Partitions Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tomasz Erwin Platek
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCeiling Fixer
Country of ResidenceUnited Kingdom
Correspondence Address29 Phineas Pett Road Greater London
London
SE9 6RQ
Director NameMr Lukasz Mateusz Swider
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCeiling Fixer
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMr Tomasz Platek
NationalityPolish
StatusCurrent
Appointed19 April 2006(6 days after company formation)
Appointment Duration17 years, 11 months
RoleCeiling Fixer
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameDWB Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websitewww.tpls.co.uk
Email address[email protected]
Telephone01753 594649
Telephone regionSlough

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,065
Current Liabilities£91,768

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

25 June 2014Delivered on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 June 2020Director's details changed for Mr Tomasz Platek on 17 January 2019 (2 pages)
4 June 2020Change of details for Mr Tomasz Platek as a person with significant control on 17 January 2019 (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 September 2018Director's details changed for Mr Tomasz Platek on 17 May 2017 (2 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 July 2018Amended total exemption full accounts made up to 31 March 2017 (12 pages)
19 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
(3 pages)
6 March 2018Change of details for Mr Lukasz Swider as a person with significant control on 25 January 2018 (2 pages)
6 March 2018Director's details changed for Mr Lukasz Swider on 25 January 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Director's details changed for Mr Tomasz Platek on 1 April 2014 (2 pages)
22 April 2015Secretary's details changed for Mr Tomasz Platek on 1 April 2014 (1 page)
22 April 2015Secretary's details changed for Mr Tomasz Platek on 1 April 2014 (1 page)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Director's details changed for Mr Tomasz Platek on 1 April 2014 (2 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
13 April 2015Director's details changed for Mr Lukasz Swider on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Lukasz Swider on 13 April 2015 (2 pages)
1 August 2014Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3ND to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3ND to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3ND to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 1 August 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Registration of charge 057807210001 (8 pages)
8 July 2014Registration of charge 057807210001 (8 pages)
2 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Tomasz Platek on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Tomasz Platek on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Lukasz Swider on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Tomasz Platek on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Lukasz Swider on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Lukasz Swider on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 June 2009Return made up to 13/04/09; full list of members (4 pages)
25 June 2009Return made up to 13/04/09; full list of members (4 pages)
23 April 2009Return made up to 13/03/08; full list of members (5 pages)
23 April 2009Return made up to 13/03/08; full list of members (5 pages)
17 March 2009Return made up to 13/04/08; full list of members (4 pages)
17 March 2009Return made up to 13/04/08; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 11 boulter house royal herbert pavilions shooters hill london SE18 4PS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 11 boulter house royal herbert pavilions shooters hill london SE18 4PS (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Registered office changed on 03/10/2008 from 67 lowry crescent mitcham surrey CR4 3NX (1 page)
3 October 2008Director's change of particulars / lukasz swider / 01/10/2008 (1 page)
3 October 2008Registered office changed on 03/10/2008 from 67 lowry crescent mitcham surrey CR4 3NX (1 page)
3 October 2008Director's change of particulars / lukasz swider / 01/10/2008 (1 page)
3 October 2008Director and secretary's change of particulars / tomasz platek / 01/10/2008 (1 page)
3 October 2008Director and secretary's change of particulars / tomasz platek / 01/10/2008 (1 page)
5 February 2008Strike-off action suspended (1 page)
5 February 2008Strike-off action suspended (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
31 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 November 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/07
(7 pages)
21 November 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/07
(7 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
13 April 2006Incorporation (14 pages)
13 April 2006Incorporation (14 pages)