This company is commonly known as Tls Fire & Security Llp. The company was founded 14 years ago and was given the registration number OC354808. The firm's registered office is in SOUTHAMPTON. You can find them at 64 High Street, Totton, Southampton, Hampshire. This company's SIC code is None Supplied.
Name | : | TLS FIRE & SECURITY LLP |
---|---|---|
Company Number | : | OC354808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 High Street, Totton, Southampton, Hampshire, England, SO40 9HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Lower Waterditch, Christchurch, England, BH23 7AA | Llp Designated Member | 28 April 2023 | Active |
The Cottage, Lower Waterditch, Christchurch, England, BH23 7AA | Llp Designated Member | 01 April 2022 | Active |
Croft Farm, Paulettes Lane, Calmore, SO40 2RS | Llp Designated Member | 10 May 2010 | Active |
64, High Street, Totton, Southampton, England, SO40 9HN | Llp Designated Member | 01 July 2017 | Active |
Croft Farm, Paulettes Lane, Calmore, SO40 2RS | Llp Designated Member | 01 February 2012 | Active |
Croft Farm, Pauletts Lane, Calmore, Southampton, England, SO40 2RS | Llp Designated Member | 31 July 2015 | Active |
24, Leeson Road, Bournemouth, BH7 7AY | Llp Designated Member | 10 May 2010 | Active |
1 Trinity, 1 Trinity, 161 Old Christchurch Road, Bournemouth, United Kingdom, BH1 1JU | Corporate Llp Designated Member | 01 April 2014 | Active |
Miss Ellie Louise Carter | ||
Notified on | : | 28 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2005 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Lower Waterditch, Christchurch, England, BH23 7AA |
Nature of control | : |
|
Mr Shaun Glynn Pass | ||
Notified on | : | 28 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Lower Waterditch, Christchurch, England, BH23 7AA |
Nature of control | : |
|
Mr Peter Richard Fielder | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, High Street, Southampton, England, SO40 9HN |
Nature of control | : |
|
Flatlink Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU |
Nature of control | : |
|
Mrs Sandra Anne Pass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Croft Farm, Pauletts Lane, Southampton, England, SO40 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-05-16 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-05-16 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-05-18 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.