TPS PUBLISHING LIMITED
MILLOM SOLTAR SOLUTIONS LIMITED

Hellopages » Cumbria » Copeland » LA19 5TN

Company number 05045234
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address FOLDGATE FARM, CORNEY, MILLOM, CUMBRIA, LA19 5TN
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 387,000 . The most likely internet sites of TPS PUBLISHING LIMITED are www.tpspublishing.co.uk, and www.tps-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Drigg Rail Station is 5.5 miles; to Green Road Rail Station is 6.6 miles; to Foxfield Rail Station is 6.9 miles; to Millom Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tps Publishing Limited is a Private Limited Company. The company registration number is 05045234. Tps Publishing Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of Tps Publishing Limited is Foldgate Farm Corney Millom Cumbria La19 5tn. The company`s financial liabilities are £37.49k. It is £-1.35k against last year. . LEWIS, Raymond is a Secretary of the company. LEWIS, Kevin is a Director of the company. WRIGHT, Ian Christopher is a Director of the company. WRIGHT, Marion Pamela is a Director of the company. Secretary LEWIS, John Colin has been resigned. Secretary WRIGHT, Ian Christopher has been resigned. Secretary PENNSEC LIMITED has been resigned. Director BETHELL, Anthony John has been resigned. Director LEWIS, John Colin has been resigned. Director LEWIS, Kevin has been resigned. Director PENNINGTONS DIRECTORS (NO 1) LTD has been resigned. The company operates in "Other software publishing".


tps publishing Key Finiance

LIABILITIES £37.49k
-4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEWIS, Raymond
Appointed Date: 01 January 2015

Director
LEWIS, Kevin
Appointed Date: 01 September 2014
69 years old

Director
WRIGHT, Ian Christopher
Appointed Date: 28 September 2015
65 years old

Director
WRIGHT, Marion Pamela
Appointed Date: 29 August 2005
66 years old

Resigned Directors

Secretary
LEWIS, John Colin
Resigned: 21 November 2007
Appointed Date: 29 August 2005

Secretary
WRIGHT, Ian Christopher
Resigned: 19 January 2015
Appointed Date: 21 November 2007

Secretary
PENNSEC LIMITED
Resigned: 29 August 2005
Appointed Date: 16 February 2004

Director
BETHELL, Anthony John
Resigned: 31 August 2014
Appointed Date: 21 November 2007
67 years old

Director
LEWIS, John Colin
Resigned: 21 November 2007
Appointed Date: 29 August 2005
72 years old

Director
LEWIS, Kevin
Resigned: 21 November 2007
Appointed Date: 29 August 2005
69 years old

Director
PENNINGTONS DIRECTORS (NO 1) LTD
Resigned: 29 August 2005
Appointed Date: 16 February 2004

Persons With Significant Control

Mr Kevin Lewis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Guardian Sipp Re Marion Wright
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

TPS PUBLISHING LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 387,000

14 Mar 2016
Director's details changed for Mr Kevin Lewis on 14 March 2016
16 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 55 more events
09 Sep 2005
Registered office changed on 09/09/05 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
24 Aug 2005
Company name changed soltar solutions LIMITED\certificate issued on 24/08/05
17 Aug 2005
Accounts for a dormant company made up to 28 February 2005
17 Feb 2005
Return made up to 16/02/05; full list of members
16 Feb 2004
Incorporation