Company NameTotal Project Procurement Limited
DirectorsKristopher Wrightson and Louise Anna Wrightson
Company StatusActive
Company Number09225935
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kristopher Wrightson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMrs Louise Anna Wrightson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(7 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Kristopher Wrightson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with updates (6 pages)
15 January 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
5 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
28 August 2020Particulars of variation of rights attached to shares (3 pages)
22 August 2020Memorandum and Articles of Association (16 pages)
22 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Change of share class name or designation (2 pages)
19 August 2020Statement of capital following an allotment of shares on 5 April 2020
  • GBP 100
(4 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
29 May 2020Director's details changed for Mr Kristopher Wrightson on 20 May 2020 (2 pages)
19 September 2019Statement of capital following an allotment of shares on 31 March 2018
  • GBP 2
(3 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Director's details changed for Mr Kristopher Wrightson on 22 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Kristopher Wrightson on 22 February 2017 (2 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 June 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 June 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
(23 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
(23 pages)