Company NameTP Structures Limited
DirectorIvan Julian Tate
Company StatusActive
Company Number04879722
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ivan Julian Tate
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Secretary NameMr Ivan Julian Tate
StatusCurrent
Appointed28 July 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Secretary NameMr Michael Andrew Taylor
NationalityBritish
StatusResigned
Appointed01 March 2004(6 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 November 2003(2 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 March 2004)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.tpstructures.co.uk/
Email address[email protected]
Telephone01743 818366
Telephone regionShrewsbury

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Ivan Julian Tate
100.00%
Ordinary

Financials

Year2014
Net Worth£106
Cash£14,156
Current Liabilities£19,965

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
28 July 2022Termination of appointment of Michael Andrew Taylor as a secretary on 28 July 2022 (1 page)
28 July 2022Appointment of Mr Ivan Julian Tate as a secretary on 28 July 2022 (2 pages)
3 November 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 August 2015 (10 pages)
28 October 2015Total exemption small company accounts made up to 31 August 2015 (10 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(3 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (10 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (10 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(3 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
4 September 2013Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 4 September 2013 (1 page)
4 September 2013Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 4 September 2013 (1 page)
4 September 2013Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 4 September 2013 (1 page)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(3 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(3 pages)
26 October 2012Total exemption small company accounts made up to 31 August 2012 (10 pages)
26 October 2012Total exemption small company accounts made up to 31 August 2012 (10 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 September 2010Secretary's details changed for Mr Michael Andrew Taylor on 31 July 2010 (1 page)
10 September 2010Director's details changed for Mr Ivan Julian Tate on 31 July 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Michael Andrew Taylor on 31 July 2010 (1 page)
10 September 2010Director's details changed for Mr Ivan Julian Tate on 31 July 2010 (2 pages)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (12 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (12 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Secretary's change of particulars / michael taylor / 31/10/2008 (1 page)
28 August 2009Secretary's change of particulars / michael taylor / 31/10/2008 (1 page)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 September 2008Return made up to 28/08/08; no change of members (6 pages)
18 September 2008Return made up to 28/08/08; no change of members (6 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 September 2007Return made up to 28/08/07; no change of members (6 pages)
12 September 2007Return made up to 28/08/07; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 September 2006Return made up to 28/08/06; full list of members (6 pages)
7 September 2006Return made up to 28/08/06; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 28/08/05; full list of members (6 pages)
6 September 2005Return made up to 28/08/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 September 2004Return made up to 28/08/04; full list of members (6 pages)
6 September 2004Return made up to 28/08/04; full list of members (6 pages)
23 March 2004Company name changed estructures LTD\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed estructures LTD\certificate issued on 23/03/04 (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 33 abbey foregate shrewsbury shropshire SY2 6BL (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 33 abbey foregate shrewsbury shropshire SY2 6BL (1 page)
16 March 2004Secretary resigned (1 page)
26 November 2003Company name changed elios LTD\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed elios LTD\certificate issued on 26/11/03 (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Ad 03/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 November 2003Ad 03/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 November 2003New director appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
5 November 2003Registered office changed on 05/11/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
3 November 2003Registered office changed on 03/11/03 from: 13 the spinney hertford SG13 7JR (1 page)
3 November 2003Registered office changed on 03/11/03 from: 13 the spinney hertford SG13 7JR (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
28 August 2003Incorporation (13 pages)
28 August 2003Incorporation (13 pages)