Company NameT P S Plant & Groundwork Limited
DirectorPhillip Winston Skyrme
Company StatusActive
Company Number05124616
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhillip Winston Skyrme
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameThomas Charles Skyrme
NationalityBritish
StatusResigned
Appointed22 November 2004(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 18 September 2012)
RoleCompany Director
Correspondence AddressEastfield Of Wiston
Symington
Biggar
Lanarkshire
ML12 6HX
Scotland
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£223,540
Cash£656,412
Current Liabilities£1,552,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

28 February 2019Delivered on: 2 March 2019
Persons entitled: TPS2 Limited

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 2 March 2019
Persons entitled: Philip Skyrme

Classification: A registered charge
Outstanding
30 January 2013Delivered on: 31 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 June 2020Register inspection address has been changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ Wales to 31 Wellington Road Nantwich Cheshire CW5 7ED (1 page)
2 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
15 May 2020Change of details for Tps Holdings Limited as a person with significant control on 26 March 2020 (2 pages)
15 May 2020Director's details changed for Phillip Winston Skyrme on 15 May 2020 (2 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
31 March 2020Compulsory strike-off action has been suspended (1 page)
30 March 2020Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ Wales to 31 Wellington Road Nantwich Cheshire CW5 7ED on 30 March 2020 (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
2 March 2019Registration of charge 051246160002, created on 28 February 2019 (23 pages)
2 March 2019Registration of charge 051246160003, created on 28 February 2019 (23 pages)
15 January 2019Registered office address changed from Dial House Dutton Green Little Stanney Cheshire England CH2 4SA to Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ on 15 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
14 May 2018Register(s) moved to registered inspection location Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ (1 page)
14 May 2018Register inspection address has been changed to Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 January 2013Termination of appointment of Thomas Skyrme as a secretary (1 page)
2 January 2013Termination of appointment of Thomas Skyrme as a secretary (1 page)
19 September 2012Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ on 19 September 2012 (1 page)
13 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Phillip Winston Skyrme on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Phillip Winston Skyrme on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Phillip Winston Skyrme on 1 May 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 June 2009Return made up to 11/05/09; full list of members (3 pages)
8 June 2009Return made up to 11/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 June 2007Return made up to 11/05/07; full list of members (2 pages)
7 June 2007Return made up to 11/05/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
23 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
30 June 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 June 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
23 June 2006Return made up to 11/05/06; full list of members (2 pages)
23 June 2006Return made up to 11/05/06; full list of members (2 pages)
8 June 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 December 2004Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2004Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2004New secretary appointed (1 page)
22 November 2004New secretary appointed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2004Incorporation (11 pages)
11 May 2004Incorporation (11 pages)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)