TPP (HW) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 6RU
Company number 05374108
Status Active
Incorporation Date 23 February 2005
Company Type Private Limited Company
Address 29-31 CASTLE STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6RU
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of TPP (HW) LIMITED are www.tpphw.co.uk, and www.tpp-hw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Maidenhead Rail Station is 7.8 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tpp Hw Limited is a Private Limited Company. The company registration number is 05374108. Tpp Hw Limited has been working since 23 February 2005. The present status of the company is Active. The registered address of Tpp Hw Limited is 29 31 Castle Street High Wycombe Buckinghamshire Hp13 6ru. . HELLING, Peter is a Secretary of the company. HELLING, Elizabeth Ann is a Director of the company. HELLING, Peter is a Director of the company. LOWES, Michael Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


tpp (hw) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HELLING, Peter
Appointed Date: 23 February 2005

Director
HELLING, Elizabeth Ann
Appointed Date: 23 February 2005
75 years old

Director
HELLING, Peter
Appointed Date: 23 February 2005
76 years old

Director
LOWES, Michael Robert
Appointed Date: 15 July 2014
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 2005
Appointed Date: 23 February 2005

Persons With Significant Control

Elizabeth Ann Helling
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter Helling
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TPP (HW) LIMITED Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 38 more events
27 May 2005
Accounting reference date extended from 28/02/06 to 31/03/06
22 Apr 2005
Particulars of mortgage/charge
14 Mar 2005
Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100
23 Feb 2005
Secretary resigned
23 Feb 2005
Incorporation

TPP (HW) LIMITED Charges

27 January 2011
Legal assignment
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 May 2006
Floating charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
19 May 2006
Fixed charge on purchased debts which fail to vest
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
18 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…