This company is commonly known as Tsg Cumbria Ltd. The company was founded 10 years ago and was given the registration number 08934562. The firm's registered office is in CUMBRIA. You can find them at Sandscale Park, Barrow In Furness, Cumbria, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | TSG CUMBRIA LTD |
---|---|---|
Company Number | : | 08934562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandscale Park, Barrow In Furness, Cumbria, United Kingdom, LA14 4QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandscale Park, Park Road, Barrow In Furness, United Kingdom, LA14 4QT | Director | 08 September 2017 | Active |
Sandscale Park, Park Road, Barrow In Furness, United Kingdom, LA14 4QT | Director | 16 January 2015 | Active |
Sandscale Park, Park Road, Barrow In Furness, United Kingdom, LA14 4QT | Director | 30 September 2022 | Active |
Sandscale Park, Park Road, Barrow In Furness, United Kingdom, LA14 4QT | Director | 30 September 2022 | Active |
200, Abbey Road, Barrow In Furness, England, LA14 5LD | Secretary | 12 March 2014 | Active |
200, Abbey Road, Barrow In Furness, England, LA14 5LD | Director | 12 March 2014 | Active |
Mr Jonathan Higham | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, The Gardens, Cumbria, United Kingdom, LA14 4RE |
Nature of control | : |
|
Mrs Anne Armer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hilltop, Lightburn Road, Ulverston, England, LA12 7NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-24 | Accounts | Change account reference date company previous extended. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Capital | Capital allotment shares. | Download |
2022-09-23 | Incorporation | Memorandum articles. | Download |
2022-09-22 | Resolution | Resolution. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.