UKBizDB.co.uk

T.D.S.GROUP LTD

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

This company is commonly known as T.d.s.group Ltd. The company was founded 20 years ago and was given the registration number 04824458. The firm's registered office is in WIGAN. You can find them at 41 Bridgeman Terrace, , Wigan, Lancashire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:T.D.S.GROUP LTD
Company Number:04824458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:41 Bridgeman Terrace, Wigan, Lancashire, WN1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
387 Newton Road, Lowton, Warrington, WA3 1NU

Director01 November 2006Active
41 Bridgeman Terrace, Wigan, United Kingdom, WN1 1TT

Director02 January 2020Active
41, Bridgeman Terrace, Wigan, England, WN1 1TT

Secretary22 November 2013Active
387 Newton Road, Lowton, Warrington, WA3 1NU

Secretary08 July 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary08 July 2003Active
Bamber Lodge Farm 387 Newton Road, Lowton, Warrington, WA3 1NU

Director08 July 2003Active
387, Newton Road, Lowton, Warrington, United Kingdom, WA3 1NU

Director30 September 2009Active
387 Newton Road, Lowton, Warrington, WA3 1NU

Director01 November 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director08 July 2003Active

People with Significant Control

Mrs Stephanie Palin
Notified on:12 December 2019
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:41 Bridgeman Terrace, Wigan, United Kingdom, WN1 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Palin
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:387 Newton Road, Lowton, Warrington, United Kingdom, WA3 1NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.