UKBizDB.co.uk

TPS (108) LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 39, Bizspace Business Park, Tyseley, Birmingham, England, B11 2AL

Director19 July 2021Active
Unit 6 Minerva Business Centre, 58-60 Minerva Road, London, United Kingdom, NW10 6HJ

Director02 September 2017Active
95, Mortimer Street, London, England, W1W 7GB

Director26 September 2016Active
95, Mortimer Street, London, England, W1W 7GB

Director01 September 2017Active
Unit 39, Bizspace Business Park, Tyseley, Birmingham, England, B11 2AL

Director12 July 2019Active
Vincent Court, Hubert Street, Birmingham, England, B6 4BA

Director04 December 2014Active
95, Mortimer Street, London, England, W1W 7GB

Director22 July 2016Active
95, Mortimer Street, London, England, W1W 7GB

Director03 September 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Notice of removal of a director.

Download
2019-02-16Gazette

Gazette filings brought up to date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.