UKBizDB.co.uk

TS (HUMBER) LIMITED

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

This company is commonly known as Ts (humber) Limited. The company was founded 11 years ago and was given the registration number 08172999. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 4 Littleroyd Business Park, Queens Mill Road, Huddersfield, West Yorkshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TS (HUMBER) LIMITED
Company Number:08172999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 4 Littleroyd Business Park, Queens Mill Road, Huddersfield, West Yorkshire, HD1 3RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Littleroyd Business Park, Queens Mill Road, Huddersfield, United Kingdom, HD1 3RR

Director01 January 2017Active
Unit 4, Littleroyd Business Park, Queens Mill Road, Huddersfield, United Kingdom, HD1 3RR

Director08 August 2012Active
Unit 4, Littleroyd Business Park, Queens Mill Road, Huddersfield, HD1 3RR

Director01 April 2023Active
Unit 4, Littleroyd Business Park, Queens Mill Road, Huddersfield, United Kingdom, HD1 3RR

Director08 August 2012Active
Unit 4, Littleroyd Business Park, Queens Mill Road, Huddersfield, United Kingdom, HD1 3RR

Secretary08 August 2012Active
Unit 4, Littleroyd Business Park, Queens Mill Road, Huddersfield, United Kingdom, HD1 3RR

Director08 August 2012Active

People with Significant Control

Mr John Leatham
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Littleroyd Business Park, Huddersfield, United Kingdom, HD1 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Robert Jenkinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Littleroyd Business Park, Huddersfield, United Kingdom, HD1 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin John Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Littleroyd Business Park, Huddersfield, United Kingdom, HD1 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Resolution

Resolution.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.