UKBizDB.co.uk

TSL PROFESSIONAL PRODUCTS LTD.

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

This company is commonly known as Tsl Professional Products Ltd.. The company was founded 19 years ago and was given the registration number 05143472. The firm's registered office is in MARLOW. You can find them at Mercury House, 19/21 Chapel Street, Marlow, Bucks. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TSL PROFESSIONAL PRODUCTS LTD.
Company Number:05143472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Mercury House, 19/21 Chapel Street, Marlow, Bucks, SL7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, 19/21 Chapel Street, Marlow, SL7 3HN

Secretary12 May 2016Active
Mercury House, 19/21 Chapel Street, Marlow, SL7 3HN

Director01 April 2018Active
Mercury House, 19/21 Chapel Street, Marlow, SL7 3HN

Director21 January 2021Active
Mercury House, 19-21 Chapel Street, Marlow, England, SL7 3HN

Director30 November 2011Active
Unit 1, First Avenue, Globe Park, Marlow, England, SL7 1YA

Director01 September 2022Active
Manor Cottage, Church Lane Burghfield, Reading, RG30 5TG

Secretary02 June 2004Active
Mercury House, Chapel Street, Marlow, England, SL7 3HN

Secretary30 November 2011Active
Mercury House 19 Chapel Street, 19-21 Chapel Street, Marlow, SL7 3HN

Corporate Secretary30 November 2006Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Secretary02 June 2004Active
Mercury House, 19-21 Chapel Street, Marlow, England, SL7 3HN

Director01 September 2012Active
Manor Cottage, Church Lane Burghfield, Reading, RG30 5TG

Director02 June 2004Active
Units 1 & 2, First Avenue, Globe Park, Marlow, United Kingdom, SL7 1YA

Director01 July 2012Active
Mercury House, 19-21 Chapel Street, Marlow, England, SL7 3HN

Director02 June 2004Active
Mercury House, 19/21 Chapel Street, Marlow, SL7 3HN

Director12 May 2016Active
6a St Andrews Court, Wellington Street, Thame, United Kingdom, OX9 3WT

Corporate Director12 May 2016Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director02 June 2004Active

People with Significant Control

Mr Duncan John Macgregor
Notified on:08 February 2023
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Units 1 & 2 First Avenue, Globe Park, Marlow, England, SL7 1YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Edward Macgregor
Notified on:08 February 2023
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Mercury House, 19/21 Chapel Street, Marlow, England, SL7 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Morrison Macgregor
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:Scottish
Country of residence:England
Address:Units 1 & 2 First Avenue, Globe Park, Marlow, England, SL7 1YA
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 (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
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-06-23Officers

Change corporate director company with change date.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-03-29Accounts

Accounts with accounts type small.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.