Company NameTpg.Co.Uk. Limited
DirectorErnest William O'Brien
Company StatusActive
Company Number04237898
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ernest William O'Brien
StatusCurrent
Appointed01 January 2020(18 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(22 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
RoleAccountant
Country of ResidenceWales
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameMr Peter Dawson
Date of BirthApril 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressLower Greenbank
Whalley Road, Sabden
Clitheroe
Lancashire
BB7 9DT
Director NameMr Keith Meredith Hargreaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressEasterley
Portfield Whalley
Clitheroe
Lancashire
BB7 9DS
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Secretary NameGail Homersley
NationalityBritish
StatusResigned
Appointed26 February 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2005)
RoleSecretary
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Simon James Hargreaves
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 23 February 2024)
RoleGraphic Des Eng
Country of ResidenceUnited Kingdom
Correspondence Address12a White Friars
Chester
CH1 1NZ
Wales
Secretary NameMr Ernest William O'Brien
StatusResigned
Appointed01 April 2014(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2019)
RoleCompany Director
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameMajor Company Services Ltd (Corporation)
StatusResigned
Appointed24 January 2005(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2019)
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£16,689
Cash£273
Current Liabilities£22,299

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
15 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
13 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 January 2020Appointment of Mr Ernest William O'brien as a secretary on 1 January 2020 (2 pages)
7 October 2019Termination of appointment of Ernest William O'brien as a secretary on 1 October 2019 (1 page)
7 October 2019Termination of appointment of Major Company Services Ltd as a secretary on 1 October 2019 (1 page)
26 September 2019Director's details changed for Mr Simon James Hargreaves on 14 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Simon James Hargreaves on 14 September 2019 (2 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 August 2017Notification of Ernest O'brien as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Ernest O'brien as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Ernest O'brien as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Peter Dawson as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Keith Hargreaves as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Keith Hargreaves as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Peter Dawson as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Peter Dawson as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Keith Hargreaves as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
29 April 2014Termination of appointment of Ernest O'brien as a director (1 page)
29 April 2014Appointment of Mr Ernest William O'brien as a secretary (2 pages)
29 April 2014Termination of appointment of Ernest O'brien as a director (1 page)
29 April 2014Appointment of Mr Ernest William O'brien as a secretary (2 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 September 2012Director's details changed for Simon James Hargreaves on 20 June 2012 (2 pages)
10 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Simon James Hargreaves on 20 June 2012 (2 pages)
10 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Secretary's details changed for Major Company Services Ltd on 20 June 2010 (2 pages)
22 July 2010Secretary's details changed for Major Company Services Ltd on 20 June 2010 (2 pages)
22 July 2010Director's details changed for Simon James Hargreaves on 20 June 2010 (2 pages)
22 July 2010Director's details changed for Simon James Hargreaves on 20 June 2010 (2 pages)
22 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 August 2009Return made up to 20/06/09; full list of members (4 pages)
18 August 2009Return made up to 20/06/09; full list of members (4 pages)
6 May 2009Director's change of particulars / ernest o'brien / 28/04/2009 (2 pages)
6 May 2009Director's change of particulars / simon hargreaves / 28/04/2009 (2 pages)
6 May 2009Ad 28/04/09-28/04/09\gbp si 990@1=990\gbp ic 10/1000\ (4 pages)
6 May 2009Director's change of particulars / ernest o'brien / 28/04/2009 (2 pages)
6 May 2009Director's change of particulars / simon hargreaves / 28/04/2009 (2 pages)
6 May 2009Ad 28/04/09-28/04/09\gbp si 990@1=990\gbp ic 10/1000\ (4 pages)
19 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
19 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 June 2006Return made up to 20/06/06; full list of members (3 pages)
20 June 2006Return made up to 20/06/06; full list of members (3 pages)
2 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
2 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
23 August 2005Ad 24/06/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 August 2005Ad 24/06/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 June 2004Return made up to 20/06/04; full list of members (6 pages)
30 June 2004Return made up to 20/06/04; full list of members (6 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
21 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
17 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 July 2002Return made up to 20/06/02; full list of members (7 pages)
9 July 2002Return made up to 20/06/02; full list of members (7 pages)
20 June 2001Incorporation (11 pages)
20 June 2001Incorporation (11 pages)