You are here: bizstats.co.uk > a-z index > T list > TL list

Tlp Partnership Limited WIRRAL


Founded in 2016, Tlp Partnership, classified under reg no. 09966938 is an active company. Currently registered at 4 Salisbury Avenue CH48 0QP, Wirral the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Jane F., Liam F.. Of them, Jane F., Liam F. have been with the company the longest, being appointed on 25 January 2016. As of 29 April 2024, there were 2 ex directors - Peter A., Anthony D. and others listed below. There were no ex secretaries.

Tlp Partnership Limited Address / Contact

Office Address 4 Salisbury Avenue
Office Address2 West Kirby
Town Wirral
Post code CH48 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09966938
Date of Incorporation Mon, 25th Jan 2016
Industry Financial management
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Jane F.

Position: Director

Appointed: 25 January 2016

Liam F.

Position: Director

Appointed: 25 January 2016

Peter A.

Position: Director

Appointed: 25 January 2016

Resigned: 01 March 2022

Anthony D.

Position: Director

Appointed: 25 January 2016

Resigned: 01 March 2022

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Liam F. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Jane F. This PSC owns 25-50% shares. The third one is Peter A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Liam F.

Notified on 10 October 2017
Nature of control: 25-50% shares

Jane F.

Notified on 10 October 2017
Nature of control: 25-50% shares

Peter A.

Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% shares

Anthony D.

Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 135      
Balance Sheet
Cash Bank On Hand     19 87833 489
Current Assets92223 93326 33063 19947 44919 87840 147
Debtors      6 658
Net Assets Liabilities2 13513 72719 29649 25341 6618 15129 181
Other Debtors      6 658
Property Plant Equipment     6402 450
Net Assets Liabilities Including Pension Asset Liability-2 135      
Reserves/Capital
Shareholder Funds-2 135      
Other
Accumulated Depreciation Impairment Property Plant Equipment     113930
Additions Other Than Through Business Combinations Property Plant Equipment      2 627
Average Number Employees During Period  11111
Corporation Tax Payable     10 84311 831
Creditors2 7009 8136 69313 7015 49811 81713 416
Depreciation Rate Used For Property Plant Equipment      25
Increase From Depreciation Charge For Year Property Plant Equipment      817
Net Current Assets Liabilities-1 77814 12019 63749 49841 9518 06126 731
Other Creditors     5501 232
Other Taxation Social Security Payable     898 
Property Plant Equipment Gross Cost     7533 380
Total Assets Less Current Liabilities-1 65514 22519 72649 69842 1218 70129 181
Trade Creditors Trade Payables      353
Accrued Liabilities Not Expressed Within Creditors Subtotal480498430445460550 
Fixed Assets12310589200170640 
Accruals Deferred Income480      
Creditors Due Within One Year2 700      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-24
filed on: 9th, February 2024
Free Download (3 pages)

Company search