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.
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 | : |
|
Registered Address | : | Mercury House, 19/21 Chapel Street, Marlow, Bucks, SL7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mercury House, 19/21 Chapel Street, Marlow, SL7 3HN | Secretary | 12 May 2016 | Active |
Mercury House, 19/21 Chapel Street, Marlow, SL7 3HN | Director | 01 April 2018 | Active |
Mercury House, 19/21 Chapel Street, Marlow, SL7 3HN | Director | 21 January 2021 | Active |
Mercury House, 19-21 Chapel Street, Marlow, England, SL7 3HN | Director | 30 November 2011 | Active |
Unit 1, First Avenue, Globe Park, Marlow, England, SL7 1YA | Director | 01 September 2022 | Active |
Manor Cottage, Church Lane Burghfield, Reading, RG30 5TG | Secretary | 02 June 2004 | Active |
Mercury House, Chapel Street, Marlow, England, SL7 3HN | Secretary | 30 November 2011 | Active |
Mercury House 19 Chapel Street, 19-21 Chapel Street, Marlow, SL7 3HN | Corporate Secretary | 30 November 2006 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Secretary | 02 June 2004 | Active |
Mercury House, 19-21 Chapel Street, Marlow, England, SL7 3HN | Director | 01 September 2012 | Active |
Manor Cottage, Church Lane Burghfield, Reading, RG30 5TG | Director | 02 June 2004 | Active |
Units 1 & 2, First Avenue, Globe Park, Marlow, United Kingdom, SL7 1YA | Director | 01 July 2012 | Active |
Mercury House, 19-21 Chapel Street, Marlow, England, SL7 3HN | Director | 02 June 2004 | Active |
Mercury House, 19/21 Chapel Street, Marlow, SL7 3HN | Director | 12 May 2016 | Active |
6a St Andrews Court, Wellington Street, Thame, United Kingdom, OX9 3WT | Corporate Director | 12 May 2016 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Director | 02 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Accounts | Accounts with accounts type small. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-23 | Officers | Change corporate director company with change date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type small. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Accounts | Accounts with accounts type small. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.