This company is commonly known as Ts Designs Limited. The company was founded 29 years ago and was given the registration number 03008195. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TS DESIGNS LIMITED |
---|---|---|
Company Number | : | 03008195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1995 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 The Gateway Centre, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3SU | Director | 27 February 2024 | Active |
Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SU | Director | 08 December 1998 | Active |
Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SU | Secretary | 10 January 1995 | Active |
Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SU | Director | 10 January 1995 | Active |
Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SU | Director | 10 January 1995 | Active |
Unit 5 The Gateway Centre, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3SU | Director | 29 March 2019 | Active |
Jack Paton Mabon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SU |
Nature of control | : |
|
Mr Geoffrey Victor Mabon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Termination secretary company with name termination date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-27 | Officers | Change person secretary company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.