Company NameTPR Group Limited
DirectorsDarren Russell Lindsley Gordon and Geoffrey Hannam
Company StatusActive
Company Number06208948
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Russell Lindsley Gordon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address103 Castle Street
Edgeley
Stockport
SK3 9AR
Director NameMr Geoffrey Hannam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address103 Castle Street
Edgeley
Stockport
SK3 9AR
Secretary NameMr Geoffrey Hannam
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address103 Castle Street
Edgeley
Stockport
SK3 9AR
Director NameRussell Frederick Rawlinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCustomer Service Advisor
Correspondence Address6 Wash Lane
Bury
Lancashire
BL9 6AS
Director NameJoseph Moan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address103 Castle Street
Edgeley
Stockport
SK3 9AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address103 Castle Street
Edgeley
Stockport
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£160
Cash£1
Current Liabilities£164

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Filing History

26 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
13 April 2022Confirmation statement made on 29 April 2021 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 September 2020Termination of appointment of Joseph Moan as a director on 18 September 2020 (1 page)
18 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
15 April 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
8 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
17 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 May 2016Director's details changed for Mr Geoffrey Hannam on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Joseph Moan on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Darren Russell Lindsley Gordon on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Joseph Moan on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Mr Geoffrey Hannam on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Darren Russell Lindsley Gordon on 1 April 2016 (2 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(4 pages)
10 May 2016Secretary's details changed for Mr Geoffrey Hannam on 1 April 2016 (1 page)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(4 pages)
10 May 2016Secretary's details changed for Mr Geoffrey Hannam on 1 April 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(6 pages)
25 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(6 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(6 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(6 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
25 June 2013Director's details changed for Darren Russell Lindsley Gordon on 25 September 2012 (2 pages)
25 June 2013Director's details changed for Darren Russell Lindsley Gordon on 25 September 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
12 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
9 May 2009Return made up to 16/04/09; full list of members (7 pages)
9 May 2009Return made up to 16/04/09; full list of members (7 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 December 2008Director's change of particulars / joseph moan / 03/12/2008 (1 page)
10 December 2008Director's change of particulars / joseph moan / 03/12/2008 (1 page)
7 July 2008Appointment terminated director russell rawlinson (1 page)
7 July 2008Appointment terminated director russell rawlinson (1 page)
17 April 2008Return made up to 11/04/08; full list of members (5 pages)
17 April 2008Return made up to 11/04/08; full list of members (5 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007Ad 19/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Ad 19/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
11 April 2007Incorporation (9 pages)
11 April 2007Incorporation (9 pages)