UKBizDB.co.uk

TSM COPIERS LIMITED

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

This company is commonly known as Tsm Copiers Limited. The company was founded 26 years ago and was given the registration number 03483343. The firm's registered office is in CHEAM. You can find them at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TSM COPIERS LIMITED
Company Number:03483343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1997
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director15 June 2018Active
18 Carlton Tye, Horley, RH6 9XJ

Secretary18 December 1997Active
2, Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Corporate Secretary04 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 December 1997Active
Kirkvale, Hoarwithy, HR2 6QH

Director01 March 2004Active
Thornville, Carlton Miniott, Thirsk, YO7 4NF

Director30 March 2003Active
9 Thorkhill Gardens, Thames Ditton, KT7 0UP

Director18 December 1997Active
Old Station House, Tonge, Melbourne, DE73 1BA

Director01 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 December 1997Active

People with Significant Control

Mr Sean Mcgovern
Notified on:15 June 2018
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Box 211, Wey House, Weybridge, England, KT13 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Ans Jacobsen
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Kirkvale, Hoarwithy, England, HR2 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Insolvency

Liquidation compulsory winding up order.

Download
2023-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-09Address

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

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Officers

Termination secretary company with name termination date.

Download
2017-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.