Tps Interiors Limited (registration number 07176506) is a private limited company founded on 2010-03-03. This enterprise was registered at Winghams House 9 Freeport Office Village, Century Drive, Braintree CM77 8YG. Tps Interiors Limited is operating under Standard Industrial Classification: 74100 that means "specialised design activities".

Company details

Name Tps Interiors Limited
Number 07176506
Date of Incorporation: 2010-03-03
End of financial year: 31 May
Address: Winghams House 9 Freeport Office Village, Century Drive, Braintree, CM77 8YG
SIC code: 74100 - specialised design activities

When it comes to the 2 directors that can be found in this particular business, we can name: Paul G. (appointed on 10 May 2016), Antony D. (appointment date: 03 March 2010). 1 secretary is in the company: Lisa D. (appointed on 03 March 2010). The official register indexes 3 persons of significant control, namely: Antony D. owns 1/2 or less of shares, 1/2 or less of voting rights, Lisa D. owns 1/2 or less of shares, 1/2 or less of voting rights, Paul G. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-05-31 2022-05-31
Current Assets 374,432 540,912 730,898 796,684 780,975 1,030,444 672,192 1,311,138 873,058 766,404 642,196
Total Assets Less Current Liabilities 62,143 76,242 70,256 72,176 177,977 316,837 278,959 419,093 464,263 355,510 265,985
Number Shares Allotted - 120 120 120 120 - - - - - -
Shareholder Funds 59,555 70,200 5,003 56,642 161,098 - - - - - -
Tangible Fixed Assets 12,942 76,710 52,285 26,362 31,467 - - - - - -

People with significant control

Antony D.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Lisa D.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Paul G.
10 May 2016
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on Thursday 21st December 2023
filed on: 21st, December 2023 | address
Free Download (1 page)