Company NameTP European Solutions Limited
DirectorAndrew Abraham
Company StatusActive
Company Number07138710
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameAndrew Abraham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCameron Court Winnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
Director NameMr Ian Cameron Thompson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCameron Court Winnington Hall
Winnington
Northwich
Cheshire
CW8 4DU

Contact

Websitetpes.net
Email address[email protected]
Telephone0845 1231253
Telephone regionUnknown

Location

Registered AddressCameron Court Winnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Ella Jade Thomson
7.50%
Ordinary C
75 at £1Lianne Charn Thomson
7.50%
Ordinary B
225 at £1Ian Cameron Thomson
22.50%
Ordinary A
225 at £1Lisa Thomson
22.50%
Ordinary A
200 at £1Andrew Abraham
20.00%
Ordinary D
200 at £1Leonie Helen Frame
20.00%
Ordinary E

Financials

Year2014
Net Worth£228,143
Cash£780,944
Current Liabilities£1,049,175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

12 September 2011Delivered on: 14 September 2011
Persons entitled: Ian Thomson, Lisa Thomson, Lianne Thomson, Ella Thomson, Andrew Abraham and Leonie Frame

Classification: Debenture
Secured details: All monies due or to become due to the chargee.
Particulars: Fixed and floating charge over the assets see image for full details.
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
13 October 2022Director's details changed for Andrew Abraham on 12 October 2022 (2 pages)
13 October 2022Director's details changed for Andrew Abraham on 12 October 2022 (2 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 February 2022Confirmation statement made on 28 January 2022 with updates (6 pages)
9 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(6 pages)
16 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(6 pages)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2016Sub-division of shares on 29 June 2015 (6 pages)
15 March 2016Sub-division of shares on 29 June 2015 (6 pages)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 February 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000
(14 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
17 February 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000
(14 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
17 February 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,000
(14 pages)
22 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
22 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
22 June 2010Appointment of Andrew Abraham as a director (3 pages)
22 June 2010Appointment of Andrew Abraham as a director (3 pages)
22 June 2010Termination of appointment of Ian Thompson as a director (2 pages)
22 June 2010Termination of appointment of Ian Thompson as a director (2 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)