This company is commonly known as Tps (108) Limited. The company was founded 9 years ago and was given the registration number 09341941. The firm's registered office is in LONDON. You can find them at Unit 6 Minerva Business Centre, 58-60 Minerva Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TPS (108) LIMITED |
---|---|---|
Company Number | : | 09341941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2014 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Minerva Business Centre, 58-60 Minerva Road, London, United Kingdom, NW10 6HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 39, Bizspace Business Park, Tyseley, Birmingham, England, B11 2AL | Director | 19 July 2021 | Active |
Unit 6 Minerva Business Centre, 58-60 Minerva Road, London, United Kingdom, NW10 6HJ | Director | 02 September 2017 | Active |
95, Mortimer Street, London, England, W1W 7GB | Director | 26 September 2016 | Active |
95, Mortimer Street, London, England, W1W 7GB | Director | 01 September 2017 | Active |
Unit 39, Bizspace Business Park, Tyseley, Birmingham, England, B11 2AL | Director | 12 July 2019 | Active |
Vincent Court, Hubert Street, Birmingham, England, B6 4BA | Director | 04 December 2014 | Active |
95, Mortimer Street, London, England, W1W 7GB | Director | 22 July 2016 | Active |
95, Mortimer Street, London, England, W1W 7GB | Director | 03 September 2016 | Active |
Mr Perminder Singh Bassi | ||
Notified on | : | 19 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 39, Bizspace Business Park, Birmingham, England, B11 2AL |
Nature of control | : |
|
Gabriela Dragan | ||
Notified on | : | 08 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Unit 39, Bizspace Business Park, Birmingham, England, B11 2AL |
Nature of control | : |
|
Ms Nargause Majid | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6 Minerva Business Centre, 58-60 Minerva Road, London, United Kingdom, NW10 6HJ |
Nature of control | : |
|
Mr Perminder Singh Bassi | ||
Notified on | : | 02 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6 Minerva Business Centre, 58-60 Minerva Road, London, United Kingdom, NW10 6HJ |
Nature of control | : |
|
Mr Damon Chu | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 95, Mortimer Street, London, England, W1W 7GB |
Nature of control | : |
|
Vanessa Castile | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 95, Mortimer Street, London, England, W1W 7GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Notice of removal of a director. | Download |
2019-02-16 | Gazette | Gazette filings brought up to date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.