UKBizDB.co.uk

TSC (YORK) LIMITED

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

This company is commonly known as Tsc (york) Limited. The company was founded 22 years ago and was given the registration number 04293342. The firm's registered office is in LEEDS. You can find them at Dfw Associates, 29 Park Square West, Leeds, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:TSC (YORK) LIMITED
Company Number:04293342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 September 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Breary Lane East, Bramhope, Leeds, LS16 9EU

Secretary01 January 2005Active
9 Forest Grove, York, YO31 1BL

Director18 October 2001Active
Kirkby Hall, Kirkby Lane, Sicklinghall, Wetherby, England, LS22 4BH

Director29 January 2002Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Secretary25 September 2001Active
Shippen Bower, Marton Cum Grafton, York, YO51 9QY

Secretary18 October 2001Active
The Manor House, Northgate Lane, Linton, Wetherby, LS22 4HN

Secretary03 January 2003Active
Broomfield House, 32 Hullen Edge Road, Elland, HX5 0QY

Director25 September 2001Active
10 Woodliffe Court, Leeds, LS7 3RF

Director01 January 2005Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Director25 September 2001Active
Shippen Bower, Marton Cum Grafton, York, YO51 9QY

Director18 October 2001Active

People with Significant Control

Mr Daniel Raphael Rivlin
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:29, Park Square West, Leeds, LS1 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Ian Barber
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:29, Park Square West, Leeds, LS1 2PQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-21Resolution

Resolution.

Download
2020-07-21Change of name

Change of name notice.

Download
2020-07-15Address

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

Download
2020-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-07Insolvency

Liquidation disclaimer notice.

Download
2020-07-03Address

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

Download
2020-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-01Resolution

Resolution.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Mortgage

Mortgage satisfy charge full.

Download
2015-11-20Mortgage

Mortgage satisfy charge full.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.