UKBizDB.co.uk

TSG FINANCIAL SERVICES LIMITED

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

This company is commonly known as Tsg Financial Services Limited. The company was founded 13 years ago and was given the registration number 07619129. The firm's registered office is in CANNOCK. You can find them at Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TSG FINANCIAL SERVICES LIMITED
Company Number:07619129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary13 July 2021Active
12, New Fetter Lane, London, England, EC4A 1JP

Director22 February 2021Active
12, New Fetter Lane, London, England, EC4A 1JP

Director22 February 2021Active
14, Luttrell Road, Sutton Coldfield, England, B74 2SP

Secretary03 May 2011Active
12, New Fetter Lane, London, England, EC4A 1JP

Director03 May 2018Active
18, Somerville Road, Birmingham, United Kingdom, B73 6JA

Director03 May 2011Active
14, Luttrell Road, Sutton Coldfield, England, B74 2SP

Director03 May 2011Active
14, Luttrell Road, Sutton Coldfield, England, B74 2SP

Director03 May 2011Active
Commerce House, Ridings Park, Eastern Way, Cannock, United Kingdom, WS11 7FJ

Director20 September 2012Active

People with Significant Control

Mr James Stephen Price
Notified on:23 May 2017
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
Mr Stephen Peter Price
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
Mrs Carole Madeleine Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
Mr Jeremy Charles Mcgrail
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Commerce House, Ridings Park, Eastern Way, Cannock, WS11 7FJ
Nature of control:
  • Significant influence or control
The Staffing Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Change account reference date company current shortened.

Download
2023-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-27Accounts

Legacy.

Download
2023-01-27Other

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-16Gazette

Gazette filings brought up to date.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Officers

Appoint corporate secretary company with name date.

Download
2022-05-17Other

Legacy.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.