London
SE9 6RQ
Director Name | Mr Lukasz Mateusz Swider |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Role | Ceiling Fixer |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Secretary Name | Mr Tomasz Platek |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 19 April 2006(6 days after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Ceiling Fixer |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Secretary Name | DWB Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Website | www.tpls.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 594649 |
Telephone region | Slough |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,065 |
Current Liabilities | £91,768 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
25 June 2014 | Delivered on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 June 2020 | Director's details changed for Mr Tomasz Platek on 17 January 2019 (2 pages) |
4 June 2020 | Change of details for Mr Tomasz Platek as a person with significant control on 17 January 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 September 2018 | Director's details changed for Mr Tomasz Platek on 17 May 2017 (2 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
19 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 April 2018 | Resolutions
|
6 March 2018 | Change of details for Mr Lukasz Swider as a person with significant control on 25 January 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Lukasz Swider on 25 January 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Director's details changed for Mr Tomasz Platek on 1 April 2014 (2 pages) |
22 April 2015 | Secretary's details changed for Mr Tomasz Platek on 1 April 2014 (1 page) |
22 April 2015 | Secretary's details changed for Mr Tomasz Platek on 1 April 2014 (1 page) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Tomasz Platek on 1 April 2014 (2 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 April 2015 | Director's details changed for Mr Lukasz Swider on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Lukasz Swider on 13 April 2015 (2 pages) |
1 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Registration of charge 057807210001 (8 pages) |
8 July 2014 | Registration of charge 057807210001 (8 pages) |
2 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Tomasz Platek on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Tomasz Platek on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Lukasz Swider on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Tomasz Platek on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Lukasz Swider on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Lukasz Swider on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
25 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 13/03/08; full list of members (5 pages) |
23 April 2009 | Return made up to 13/03/08; full list of members (5 pages) |
17 March 2009 | Return made up to 13/04/08; full list of members (4 pages) |
17 March 2009 | Return made up to 13/04/08; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 11 boulter house royal herbert pavilions shooters hill london SE18 4PS (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 11 boulter house royal herbert pavilions shooters hill london SE18 4PS (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 67 lowry crescent mitcham surrey CR4 3NX (1 page) |
3 October 2008 | Director's change of particulars / lukasz swider / 01/10/2008 (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 67 lowry crescent mitcham surrey CR4 3NX (1 page) |
3 October 2008 | Director's change of particulars / lukasz swider / 01/10/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / tomasz platek / 01/10/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / tomasz platek / 01/10/2008 (1 page) |
5 February 2008 | Strike-off action suspended (1 page) |
5 February 2008 | Strike-off action suspended (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
31 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 November 2007 | Return made up to 13/04/07; full list of members
|
21 November 2007 | Return made up to 13/04/07; full list of members
|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Incorporation (14 pages) |
13 April 2006 | Incorporation (14 pages) |