UKBizDB.co.uk

TSC OFFSHORE (UK) LIMITED

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

This company is commonly known as Tsc Offshore (uk) Limited. The company was founded 23 years ago and was given the registration number 04133026. The firm's registered office is in SHIPLEY. You can find them at Unit E Upper, Wharf Street, Shipley, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TSC OFFSHORE (UK) LIMITED
Company Number:04133026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit E Upper, Wharf Street, Shipley, West Yorkshire, BD17 7DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22406 Piper Terrace Lane, Katy, United States,

Director01 May 2008Active
1139 Villa Bergamo Ct., Houston, United States, 77094

Director01 May 2008Active
Unit E Upper, Wharf Street, Shipley, BD17 7DW

Secretary10 January 2011Active
Flat B, 52nd, Floor, Central Heights, 9 Tong Task Street Tseung Kwan O, New Territories, China,

Secretary22 August 2008Active
153 Sunbridge Road, Bradford, BD1 2NU

Secretary28 September 2004Active
Flat 3 13 Park Parade, Harrogate, HG1 5AF

Secretary01 May 2008Active
19 Southmere Oval, Bradford, BD7 4HS

Secretary02 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 December 2000Active
22 Forestside Road, Banchory, AB31 5ZH

Director08 November 2002Active
Room 538 Lee Foo House, Shun Lee Estate, Kowloon, China,

Director01 May 2008Active
Prince Hill House, High Street, Worton, Devizes, SN10 5SE

Director29 March 2002Active
3207 Sage Terrace Ln, Katy, Usa,

Director01 June 2005Active
153 Sunbridge Road, Bradford, BD1 2NU

Director16 August 2001Active
Lingerfield Barn, Market Flat Lane Scotton, Knaresborough, HG5 9JA

Director13 February 2006Active
Unit E Upper, Wharf Street, Shipley, BD17 7DW

Director10 January 2012Active
5 Dudley Hill, Shenley Church End, MK5 6LL

Director16 August 2001Active
Hill End Barn, Hill End, Norwood Green, Halifax, HX3 8QE

Director02 January 2001Active
Knockard, North Circular Road, Limerick, Ireland, IRISH

Director18 July 2005Active
The Old Coach House, Bay Horse Courtyard Browgate, Baildon, BD17 6BY

Director02 January 2001Active
Hill Top Farm, Stainburn, Otley, LS21 2LT

Director02 November 2004Active
1 Riverside Terrace, Aberdeen, AB10 7JD

Director07 January 2002Active
19 Southmere Oval, Bradford, BD7 4HS

Director02 January 2001Active
1610, Emerald Green, Houston, Texas, United States,

Director01 May 2008Active
2 Speedwell Court, Riversdale, Ashington, NE63 8EY

Director29 January 2004Active
Apartment C Onslow House, 9 Brocco Bank, Sheffield, S11 8RQ

Director17 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 December 2000Active

People with Significant Control

Mos Offshore Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit E Upper Wharfe Street, Shipley, United Kingdom, BD17 7DW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-09Dissolution

Dissolution application strike off company.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Auditors

Auditors resignation company.

Download
2017-11-10Accounts

Accounts with accounts type small.

Download
2017-09-26Accounts

Change account reference date company previous shortened.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.