UKBizDB.co.uk

TSBC PROPAGATION LIMITED

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

This company is commonly known as Tsbc Propagation Limited. The company was founded 12 years ago and was given the registration number 07986336. The firm's registered office is in CHICHESTER. You can find them at Leythorne Nurseries Vinnetrow Road, Runcton, Chichester, . This company's SIC code is 01290 - Growing of other perennial crops.

Company Information

Name:TSBC PROPAGATION LIMITED
Company Number:07986336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01290 - Growing of other perennial crops

Office Address & Contact

Registered Address:Leythorne Nurseries Vinnetrow Road, Runcton, Chichester, England, PO20 1QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leythorne Nurseries, Vinnetrow Road, Runcton, Chichester, England, PO20 1QB

Director01 April 2021Active
Leythorne Nurseries, Vinnetrow Road, Runcton, Chichester, England, PO20 1QB

Director01 September 2022Active
Leythorne Nurseries, Vinnetrow Road, Runcton, Chichester, England, PO20 1QB

Secretary21 April 2017Active
Heathlands Farm, Honey Hill, Wokingham, United Kingdom, RG40 3BG

Secretary12 March 2012Active
Leythorne Nurseries, Vinnetrow Road, Runcton, Chichester, England, PO20 1QB

Secretary24 September 2019Active
Leythorne Nurseries, Vinnetrow Road, Runcton, Chichester, England, PO20 1QB

Director03 December 2019Active
Leythorne Nurseries, Vinnetrow Road, Runcton, Chichester, England, PO20 1QB

Director13 September 2019Active
Heathlands Farm, Honey Hill, Wokingham, United Kingdom, RG40 3BG

Director12 March 2012Active
Leythorne Nurseries, Vinnetrow Road, Runcton, Chichester, England, PO20 1QB

Director01 April 2021Active
Leythorne Nurseries, Vinnetrow Road, Runcton, Chichester, England, PO20 1QB

Director13 September 2019Active

People with Significant Control

The Summer Berry Company Holdings Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:Kensington Library, 2nd Floor, East Wing, 12, Phillimore Walk, London, England, W8 7RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Mark Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Leythorne Nurseries, Vinnetrow Road, Chichester, England, PO20 1QB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-06-13Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination secretary company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Incorporation

Memorandum articles.

Download
2019-12-09Resolution

Resolution.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-30Incorporation

Memorandum articles.

Download
2019-10-28Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.