Company NameTP Suits Ltd
DirectorEvita Zemlicka
Company StatusActive
Company Number09103035
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMiss Evita Zemlicka
Date of BirthAugust 1981 (Born 42 years ago)
NationalityLatvian
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 School Lane
Halifax
West Yorkshire
HX2 9QJ

Location

Registered Address65 School Lane
Halifax
West Yorkshire
HX2 9QJ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

100 at £1Evita Zemlicka
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
15 July 2022Registered office address changed from Hm3 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to 65 School Lane Halifax West Yorkshire HX2 9QJ on 15 July 2022 (1 page)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
14 July 2022Company name changed tom percy menswear LTD\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
(3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
22 October 2019Registered office address changed from 65 School Lane Halifax West Yorkshire HX2 9QJ England to Hm3 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 22 October 2019 (1 page)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
20 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
(3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 January 2018Director's details changed for Miss Evita Zemlicka on 25 January 2017 (2 pages)
17 January 2018Director's details changed for Miss Evita Zemlicka on 25 January 2017 (2 pages)
3 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 January 2017Registered office address changed from 50 Stanningley Green Mixenden Halifax West Yorkshire HX2 8SJ to 65 School Lane Halifax West Yorkshire HX2 9QJ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 50 Stanningley Green Mixenden Halifax West Yorkshire HX2 8SJ to 65 School Lane Halifax West Yorkshire HX2 9QJ on 25 January 2017 (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 September 2015Company name changed suits direct.com LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
22 September 2015Company name changed suits direct.com LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)