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

Tppr Limited TUNBRIDGE WELLS


Tppr started in year 1994 as Private Limited Company with registration number 02981150. The Tppr company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Tunbridge Wells at Pantiles Chambers. Postal code: TN1 1XP. Since 2012-06-13 Tppr Limited is no longer carrying the name Tim Pendry.

At the moment there are 2 directors in the the company, namely Jenina P. and Timothy P.. In addition one secretary - Jenina P. - is with the firm. As of 18 April 2024, there was 1 ex director - Stephen J.. There were no ex secretaries.

Tppr Limited Address / Contact

Office Address Pantiles Chambers
Office Address2 85 High Street
Town Tunbridge Wells
Post code TN1 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981150
Date of Incorporation Thu, 20th Oct 1994
Industry Public relations and communications activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Jenina P.

Position: Secretary

Appointed: 21 October 1994

Jenina P.

Position: Director

Appointed: 21 October 1994

Timothy P.

Position: Director

Appointed: 21 October 1994

Stephen J.

Position: Director

Appointed: 13 March 2002

Resigned: 08 May 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1994

Resigned: 31 October 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 October 1994

Resigned: 31 October 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Timothy P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Jenina P. This PSC owns 25-50% shares.

Timothy P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jenina P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tim Pendry June 13, 2012
Pendry Counsel & Advocacy March 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth86 60377 379104 852125 964115 396115 515      
Balance Sheet
Cash Bank On Hand       108 229163 727170 775181 446215 319
Current Assets105 88986 370129 907142 159128 520126 655104 301139 853165 299171 017194 128222 420
Debtors6 50624426 1971 6848 057  31 6241 57224212 6827 101
Net Assets Liabilities     115 515102 876129 643150 378160 269178 607207 786
Other Debtors        1 5722426821 101
Property Plant Equipment       3 3233 5093 8062 7561 870
Cash Bank In Hand99 38386 126103 710140 475120 463       
Net Assets Liabilities Including Pension Asset Liability86 60377 379104 852125 964115 396115 515      
Tangible Fixed Assets3 6783 8882 9173 9143 2163 007      
Reserves/Capital
Called Up Share Capital197197197197197197      
Profit Loss Account Reserve86 98177 757105 230126 342115 774115 893      
Shareholder Funds86 60377 379104 852125 964115 396115 515      
Other
Accumulated Depreciation Impairment Property Plant Equipment       16 03517 20518 47419 52420 410
Average Number Employees During Period        2222
Balances Amounts Owed By Related Parties        359   
Bank Borrowings Overdrafts        402   
Corporation Tax Payable       11 95514 2498 605  
Creditors     14 1473 68113 53317 79013 85417 77716 204
Increase From Depreciation Charge For Year Property Plant Equipment        1 1701 2691 050886
Net Current Assets Liabilities82 85573 421101 865121 980112 110112 508100 620126 320147 509157 163176 351206 216
Other Creditors       1 5782 2144 1243 5462 278
Other Taxation Social Security Payable        11944113 28813 650
Property Plant Equipment Gross Cost       19 35820 71422 28022 280 
Provisions For Liabilities Balance Sheet Subtotal        640700500300
Total Additions Including From Business Combinations Property Plant Equipment        1 3561 566  
Total Assets Less Current Liabilities86 60377 379104 852125 964115 396115 515102 876129 643151 018160 969179 107208 086
Trade Creditors Trade Payables        806684943276
Trade Debtors Trade Receivables       30 242  12 0006 000
Fixed Assets3 7483 9582 9873 9843 2863 0072 2563 323    
Creditors Due Within One Year23 03412 94928 04220 17916 41014 147      
Investments Fixed Assets7070707070       
Number Shares Allotted 197197197        
Other Aggregate Reserves-575-575-575-575-575-575      
Par Value Share 111        
Share Capital Allotted Called Up Paid197197197197        
Tangible Fixed Assets Additions 1 503 2 299279791      
Tangible Fixed Assets Cost Or Valuation12 31213 81513 81516 11416 39317 184      
Tangible Fixed Assets Depreciation8 6349 92710 89812 20013 17714 177      
Tangible Fixed Assets Depreciation Charged In Period 1 2939711 3029771 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, July 2023
Free Download (9 pages)

Company search

Advertisements