UKBizDB.co.uk

T S HOME IMPROVEMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T S Home Improvements Limited. The company was founded 19 years ago and was given the registration number 05170840. The firm's registered office is in LUTTERWORTH. You can find them at Lonsdale House, High Street, Lutterworth, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:T S HOME IMPROVEMENTS LIMITED
Company Number:05170840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239 Church Lane, Whitwick, LE67 5DP

Secretary05 July 2004Active
239, Church Lane, Whitwick, Coalville, LE67 5DL

Director31 July 2009Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Secretary05 July 2004Active
4 Cragdale, Whitwick, Coalville, LE67 5BJ

Director05 July 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Director05 July 2004Active

People with Significant Control

Ms Susan Jane William
Notified on:25 May 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:239, Church Lane, Coalville, England, LE67 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:United Kingdom
Address:15 Lees Crescent, Whitwick, United Kingdom, LE67 5GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:239 Church Lane, Whitwick, Coalville, England, LE67 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-20Accounts

Accounts with accounts type total exemption small.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.