Company Information for TUPLIN (NEWMARKET) LIMITED
5 -11 MORTIMER STREET, LONDON, W1T 3HS,
|
Company Registration Number
03910515
Private Limited Company
Active |
Company Name | ||
---|---|---|
TUPLIN (NEWMARKET) LIMITED | ||
Legal Registered Office | ||
5 -11 MORTIMER STREET LONDON W1T 3HS Other companies in IP32 | ||
Previous Names | ||
|
Company Number | 03910515 | |
---|---|---|
Company ID Number | 03910515 | |
Date formed | 2000-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 19:21:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA SUSANNE HENDERSON |
||
ALISTAIR JOHN HENDERSON |
||
LISA SUSANNE HENDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEAH KING |
Company Secretary | ||
DOUGLAS CRUICKSHANK |
Director | ||
LEAH KING |
Director | ||
IAN GRAHAM CRUICKSHANK |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TFA LONDON LTD | Director | 2014-08-20 | CURRENT | 2014-08-20 | Active | |
TUPLIN HOLDINGS LIMITED | Director | 2010-03-23 | CURRENT | 1989-02-13 | Active - Proposal to Strike off | |
TUPLIN 2010 LIMITED | Director | 2010-01-12 | CURRENT | 2010-01-12 | Active | |
TUPLIN (GATWICK) LIMITED | Director | 2001-11-12 | CURRENT | 2001-11-12 | Active | |
TUPLIN HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1989-02-13 | Active - Proposal to Strike off | |
TUPLIN (GATWICK) LIMITED | Director | 2016-03-10 | CURRENT | 2001-11-12 | Active | |
TFA LONDON LTD | Director | 2014-08-20 | CURRENT | 2014-08-20 | Active | |
TUPLIN 2010 LIMITED | Director | 2014-03-01 | CURRENT | 2010-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Lisa Susanne Henderson on 2023-03-08 | ||
APPOINTMENT TERMINATED, DIRECTOR LISA SUSANNE HENDERSON | ||
DIRECTOR APPOINTED MR OLIVER JAMES HOLDEN | ||
DIRECTOR APPOINTED MR JOSEPH BRADLEY HOLMES | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed A.P.S. (export packing) LIMITED\certificate issued on 26/01/17 | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 17/10/22 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Lisa Susanne Henderson as company secretary on 2015-06-30 | |
AP01 | DIRECTOR APPOINTED MRS LISA SUSANNE HENDERSON | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JOHN HENDERSON | |
AA01 | Current accounting period shortened from 31/01/16 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEAH KING | |
TM02 | Termination of appointment of Leah King on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRUICKSHANK | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/15 FROM Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/14 FROM 88 High Street Newmarket Suffolk CB8 8JX | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH KING / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CRUICKSHANK / 20/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEAH CRUICKSHANK / 17/03/2008 | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 93 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AW | |
AUD | AUDITOR'S RESIGNATION | |
88(2)R | AD 04/04/00--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 9 |
MortgagesNumMortOutstanding | 0.71 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-01-31 | £ 3,838 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 107,517 |
Creditors Due Within One Year | 2012-01-31 | £ 94,305 |
Provisions For Liabilities Charges | 2013-01-31 | £ 3,545 |
Provisions For Liabilities Charges | 2012-01-31 | £ 4,310 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUPLIN (NEWMARKET) LIMITED
Cash Bank In Hand | 2013-01-31 | £ 25,409 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 30,927 |
Current Assets | 2013-01-31 | £ 127,536 |
Current Assets | 2012-01-31 | £ 123,387 |
Debtors | 2013-01-31 | £ 89,588 |
Debtors | 2012-01-31 | £ 83,608 |
Secured Debts | 2013-01-31 | £ 3,838 |
Secured Debts | 2012-01-31 | £ 11,261 |
Shareholder Funds | 2013-01-31 | £ 39,030 |
Shareholder Funds | 2012-01-31 | £ 48,400 |
Stocks Inventory | 2013-01-31 | £ 12,539 |
Stocks Inventory | 2012-01-31 | £ 8,852 |
Tangible Fixed Assets | 2013-01-31 | £ 22,556 |
Tangible Fixed Assets | 2012-01-31 | £ 27,466 |
Debtors and other cash assets
TUPLIN (NEWMARKET) LIMITED owns 1 domain names.
aps-export.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TUPLIN (NEWMARKET) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |