Company NameTPG Project Management Limited
DirectorsPeter Dawson and Keith Meredith Hargreaves
Company StatusActive
Company Number04682817
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Dawson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(9 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameMr Keith Meredith Hargreaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(9 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Secretary NameMr Ernest William O'Brien
StatusCurrent
Appointed01 January 2020(16 years, 10 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
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameGail Homersley
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameSimon James Hargreaves
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2011)
RoleGraphic Des Eng
Country of ResidenceUnited Kingdom
Correspondence Address1 The Fountains
2 Lafone Street
London
SE1 2LT
Director NameMr Simon James Hargreaves
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2015)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameMr Ernest William O'Brien
StatusResigned
Appointed01 December 2014(11 years, 9 months after company formation)
Appointment Duration4 years, 10 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(1 year, 10 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£5,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

10 March 2023Cessation of Keith Hargeaves as a person with significant control on 28 February 2023 (1 page)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Ernest William O'brien as a secretary on 1 January 2020 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Termination of appointment of Major Company Services Ltd as a secretary on 1 October 2019 (1 page)
7 October 2019Termination of appointment of Ernest William O'brien as a secretary on 1 October 2019 (1 page)
26 September 2019Director's details changed for Mr Keith Meredith Hargreaves on 14 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Peter Dawson on 14 September 2019 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
6 February 2015Termination of appointment of Simon James Hargreaves as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Simon James Hargreaves as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Simon James Hargreaves as a director on 6 February 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 December 2014Termination of appointment of Ernest William O'brien as a director on 30 June 2014 (1 page)
14 December 2014Appointment of Mr Ernest William O'brien as a secretary on 1 December 2014 (2 pages)
14 December 2014Termination of appointment of Ernest William O'brien as a director on 30 June 2014 (1 page)
14 December 2014Appointment of Mr Ernest William O'brien as a secretary on 1 December 2014 (2 pages)
14 December 2014Appointment of Mr Ernest William O'brien as a secretary on 1 December 2014 (2 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
30 December 2012Appointment of Mr Peter Dawson as a director (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Appointment of Mr Simon James Hargreaves as a director (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Appointment of Mr Keith Meredith Hargreaves as a director (2 pages)
30 December 2012Appointment of Mr Simon James Hargreaves as a director (2 pages)
30 December 2012Appointment of Mr Peter Dawson as a director (2 pages)
30 December 2012Appointment of Mr Keith Meredith Hargreaves as a director (2 pages)
29 December 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
(3 pages)
29 December 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(4 pages)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 March 2011Termination of appointment of Simon Hargreaves as a director (1 page)
10 March 2011Termination of appointment of Simon Hargreaves as a director (1 page)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Major Company Services Ltd on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Major Company Services Ltd on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Major Company Services Ltd on 6 April 2010 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 March 2005Return made up to 02/03/05; full list of members (7 pages)
11 March 2005Return made up to 02/03/05; full list of members (7 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
18 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Return made up to 02/03/04; full list of members (6 pages)
6 April 2004Return made up to 02/03/04; full list of members (6 pages)
2 March 2003Incorporation (12 pages)
2 March 2003Incorporation (12 pages)