UKBizDB.co.uk

TS DESIGNS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 The Gateway Centre, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3SU

Director27 February 2024Active
Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SU

Director08 December 1998Active
Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SU

Secretary10 January 1995Active
Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SU

Director10 January 1995Active
Unit 5 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SU

Director10 January 1995Active
Unit 5 The Gateway Centre, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3SU

Director29 March 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Officers

Change person secretary company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-09-12Address

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

Download

Copyright © 2024. All rights reserved.