A1 TPS LIMITED

Register to unlock more data on OkredoRegister

A1 TPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02313358

Incorporation date

04/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1988)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon13/06/2025
Change of details for A1 Total Properties Limited as a person with significant control on 2025-04-01
dot icon11/04/2025
Registered office address changed from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-11
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Registration of charge 023133580012, created on 2023-09-27
dot icon30/08/2023
Register inspection address has been changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN
dot icon29/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon10/09/2021
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Advantage 87 Castle Street Reading Berkshire RG1 7SN
dot icon09/09/2021
Confirmation statement made on 2021-08-16 with updates
dot icon26/08/2021
Registered office address changed from Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on 2021-08-26
dot icon26/08/2021
Change of details for A1 Total Properties Limited as a person with significant control on 2021-08-23
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon04/09/2019
Confirmation statement made on 2019-08-16 with updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Resolutions
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon05/11/2018
Confirmation statement made on 2018-08-16 with updates
dot icon21/08/2018
Notification of A1 Total Properties Limited as a person with significant control on 2016-12-13
dot icon20/08/2018
Withdrawal of a person with significant control statement on 2018-08-20
dot icon29/01/2018
Confirmation statement made on 2017-08-16 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2017
Satisfaction of charge 023133580009 in full
dot icon28/03/2017
Register(s) moved to registered office address Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY
dot icon08/01/2017
Registered office address changed from Unit 76 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY on 2017-01-08
dot icon07/01/2017
Satisfaction of charge 5 in full
dot icon07/01/2017
Satisfaction of charge 7 in full
dot icon07/01/2017
Satisfaction of charge 6 in full
dot icon06/01/2017
Termination of appointment of Paul Albert Roberts as a director on 2016-12-14
dot icon06/01/2017
Termination of appointment of Shaun Rigby Waitt as a secretary on 2016-12-14
dot icon06/01/2017
Appointment of Mark Roderic Brunskill Wilson as a director on 2016-12-14
dot icon14/12/2016
Registration of charge 023133580010, created on 2016-12-14
dot icon14/12/2016
Registration of charge 023133580008, created on 2016-12-14
dot icon14/12/2016
Registration of charge 023133580011, created on 2016-12-14
dot icon14/12/2016
Registration of charge 023133580009, created on 2016-12-14
dot icon14/12/2016
Satisfaction of charge 1 in full
dot icon14/12/2016
Satisfaction of charge 2 in full
dot icon14/12/2016
Satisfaction of charge 3 in full
dot icon14/12/2016
Satisfaction of charge 4 in full
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon09/04/2014
Registered office address changed from Unit 74 Canterbury Innovation Centre University Road Canterbury CT2 7FG United Kingdom on 2014-04-09
dot icon19/02/2014
Registered office address changed from 60 London Road Canterbury Kent CT2 8JZ on 2014-02-19
dot icon19/02/2014
Secretary's details changed for Shaun Rigby Waitt on 2013-12-14
dot icon05/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Register inspection address has been changed
dot icon22/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 16/08/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 16/08/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 16/08/07; full list of members
dot icon17/02/2007
Secretary resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New secretary appointed
dot icon17/02/2007
New director appointed
dot icon01/02/2007
Declaration of assistance for shares acquisition
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Registered office changed on 01/02/07 from: units 9-10 north quay upper brents industrial estate faversham kent ME13 7DZ
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon26/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Certificate of change of name
dot icon15/09/2006
Return made up to 16/08/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2005
Return made up to 16/08/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 16/08/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/08/2003
Return made up to 16/08/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 16/08/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/09/2001
Location of debenture register
dot icon14/09/2001
Location of register of members
dot icon28/08/2001
Return made up to 16/08/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/08/2000
Return made up to 16/08/00; full list of members
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
Return made up to 16/08/99; no change of members
dot icon30/11/1998
Accounts for a small company made up to 1998-03-31
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
New secretary appointed
dot icon10/11/1998
Return made up to 16/08/98; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon22/08/1997
Return made up to 16/08/97; no change of members
dot icon20/12/1996
Accounts for a small company made up to 1996-03-31
dot icon23/08/1996
Return made up to 16/08/96; no change of members
dot icon07/12/1995
Return made up to 10/11/95; full list of members
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon13/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon23/03/1992
Ad 10/03/92--------- £ si 68000@1=68000 £ ic 328000/396000
dot icon05/03/1992
Particulars of mortgage/charge
dot icon14/01/1992
Return made up to 31/12/91; change of members
dot icon29/10/1991
Ad 31/03/91--------- £ si 110000@1=110000 £ ic 218000/328000
dot icon04/09/1991
Accounts for a small company made up to 1991-03-31
dot icon28/04/1991
Ad 31/03/91--------- £ si 110000@1=110000 £ ic 218000/328000
dot icon20/02/1991
Accounts for a small company made up to 1990-03-31
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon10/12/1990
Ad 01/10/90--------- £ si 10000@1=10000 £ ic 208000/218000
dot icon09/11/1990
Ad 01/10/90--------- £ si 14000@1=14000 £ ic 194000/208000
dot icon09/11/1990
Secretary resigned
dot icon30/10/1990
Miscellaneous
dot icon29/10/1990
Resolutions
dot icon11/07/1990
Ad 11/06/90--------- £ si 49000@1=49000 £ ic 145000/194000
dot icon04/07/1990
Registered office changed on 04/07/90 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon13/04/1989
Accounting reference date notified as 31/03
dot icon12/04/1989
Wd 30/03/89 ad 31/03/89--------- £ si 144998@1=144998 £ ic 2/145000
dot icon13/12/1988
Memorandum and Articles of Association
dot icon13/12/1988
Secretary resigned;new secretary appointed
dot icon13/12/1988
Director resigned;new director appointed
dot icon13/12/1988
Registered office changed on 13/12/88 from: 2,baches street london N1 6UB
dot icon09/12/1988
Nc inc already adjusted
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon04/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.13M
-
0.00
-
-
2022
0
2.25M
-
0.00
372.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mark Roderic Brunskill Wilson
Director
14/12/2016 - Present
5
Roberts, Paul Albert
Director
22/12/2006 - 14/12/2016
79
Waitt, Shaun Rigby
Secretary
21/12/2006 - 13/12/2016
7
Daniels, Pearl Anita
Secretary
26/10/1998 - 21/12/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 TPS LIMITED

A1 TPS LIMITED is an(a) Active company incorporated on 04/11/1988 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 TPS LIMITED?

toggle

A1 TPS LIMITED is currently Active. It was registered on 04/11/1988 .

Where is A1 TPS LIMITED located?

toggle

A1 TPS LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does A1 TPS LIMITED do?

toggle

A1 TPS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A1 TPS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.