Company number 07757870
Status Active
Incorporation Date 31 August 2011
Company Type Private Limited Company
Address 8 SUEZ STREET, WARRINGTON, ENGLAND, WA1 1EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Registered office address changed from 5 Hilton Drive Prestwich Manchester M25 9NN to 8 Suez Street Warrington WA1 1EG on 9 January 2017; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of T.P.L.P. LTD are www.tplp.co.uk, and www.t-p-l-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. T P L P Ltd is a Private Limited Company.
The company registration number is 07757870. T P L P Ltd has been working since 31 August 2011.
The present status of the company is Active. The registered address of T P L P Ltd is 8 Suez Street Warrington England Wa1 1eg. . DICKSON, Michael is a Director of the company. GOODMAN, Steven Jonathan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Buywell Super Discount Centre Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
M&S Asset Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
T.P.L.P. LTD Events
09 Jan 2017
Registered office address changed from 5 Hilton Drive Prestwich Manchester M25 9NN to 8 Suez Street Warrington WA1 1EG on 9 January 2017
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 16 more events
20 Sep 2012
Particulars of a mortgage or charge / charge no: 1
11 Sep 2012
Annual return made up to 31 August 2012 with full list of shareholders
03 Sep 2012
Registered office address changed from C/O Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG on 3 September 2012
02 Sep 2011
Current accounting period shortened from 31 August 2012 to 31 March 2012
31 Aug 2011
Incorporation
3 June 2014
Charge code 0775 7870 0010
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H punch hotel, 25 chapels, darwen, lancashire t/no…
3 June 2014
Charge code 0775 7870 0009
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property walmsley arms 465 warrington road lower ince…
20 May 2014
Charge code 0775 7870 0008
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property - the royal oak hotel 536 bolton road…
20 May 2014
Charge code 0775 7870 0007
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property - the george hotel 183/185 blackburn road…
22 May 2013
Charge code 0775 7870 0006
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The swan hotel 117-119 abbey street accrington lancashire…
23 November 2012
Mortgage deed
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the brookhouse inn 83-85 city road wigan lancashire t/n…
23 November 2012
Mortgage deed
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H golden lion 13 high street wrexham t/n CYM63460;…
23 November 2012
Mortgage deed
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the earl of balcarres 170 scholes wigan lancashire t/n…
23 November 2012
Mortgage deed
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the sun mill inn 505 middleton road chadderton oldham…
14 September 2012
Debenture deed
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…