UKBizDB.co.uk

TDS (FLEET) LIMITED

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

This company is commonly known as Tds (fleet) Limited. The company was founded 24 years ago and was given the registration number 03805455. The firm's registered office is in MANCHESTER. You can find them at Mort Lane, Tyldesley, Manchester, Lancashire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:TDS (FLEET) LIMITED
Company Number:03805455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Mort Lane, Tyldesley, Manchester, Lancashire, M29 8PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mort Lane, Tyldesley, Manchester, M29 8PH

Secretary01 January 2020Active
Mort Lane, Tyldesley, Manchester, M29 8PH

Secretary01 January 2020Active
Mort Lane, Tyldesley, Manchester, M29 8PH

Director13 February 2016Active
Mort Lane, Tyldesley, Manchester, M29 8PH

Director13 December 2016Active
42 Georges Road, Sale, M33 3WF

Secretary04 November 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary12 July 1999Active
42 Georges Road, Sale, M33 3WF

Director04 November 1999Active
42 Georges Road, Sale, M33 3WF

Director04 November 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director12 July 1999Active

People with Significant Control

Mr Damian John Bloor
Notified on:13 December 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Mort Lane, Manchester, M29 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Swift
Notified on:13 December 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Mort Lane, Manchester, M29 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian John Bloor
Notified on:01 July 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Mort Lane, Manchester, M29 8PH
Nature of control:
  • Significant influence or control as firm
Mrs Susan Bloor
Notified on:01 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Mort Lane, Manchester, M29 8PH
Nature of control:
  • Significant influence or control as firm
Chancelevel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Tyldesley Distribution Services Limited, Mort Lane, Manchester, England, M29 8PH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type audited abridged.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Officers

Appoint person secretary company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Officers

Appoint person secretary company with name date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.