Warning: file_put_contents(c/e140848f3e41fa773388ac16c0bcfc0a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
T T S Centre Limited, CM21 9AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T T S CENTRE LIMITED

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

This company is commonly known as T T S Centre Limited. The company was founded 12 years ago and was given the registration number 07783963. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:T T S CENTRE LIMITED
Company Number:07783963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Corporate Secretary22 September 2011Active
288 Hall Lane, Chingford, England, E4 8HY

Director22 September 2011Active
The Cottage, Esat End, Furneux Pelham, England, SG9 7JU

Director22 September 2011Active
16, Taylors Avenue, Hoddesdon, England, EN11 8QE

Director22 September 2011Active
16, Taylors Avenue, Hoddesdon, England, EN11 8QE

Director23 September 2011Active

People with Significant Control

Mr Barry Robert Eldridge
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:The Cottage, Esat End, Furneux Pelham, England, SG9 7JU
Nature of control:
  • Right to appoint and remove directors
Mrs Marion Kathleen Eldridge
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:16 Taylors Avenue, Hoddesdon, England, EN11 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-02-08Capital

Capital allotment shares.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.