UKBizDB.co.uk

TSM PALLETS LIMITED

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

This company is commonly known as Tsm Pallets Limited. The company was founded 20 years ago and was given the registration number 05121036. The firm's registered office is in CRADLEY HEATH. You can find them at 1 Newlyn Road, , Cradley Heath, West Midlands. This company's SIC code is 16240 - Manufacture of wooden containers.

Company Information

Name:TSM PALLETS LIMITED
Company Number:05121036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16240 - Manufacture of wooden containers

Office Address & Contact

Registered Address:1 Newlyn Road, Cradley Heath, West Midlands, B64 6BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Newlyn Road, Cradley Heath, United Kingdom, B64 6BE

Secretary02 November 2009Active
1, Newlyn Road, Cradley Heath, United Kingdom, B64 6BE

Director02 November 2009Active
1, Newlyn Road, Cradley Heath, United Kingdom, B64 6BE

Director11 May 2011Active
21 Blagdon Road, Halesowen, B63 3PT

Secretary06 May 2004Active
205 Hamilton Avenue, Halesowen, B62 8UB

Secretary11 December 2007Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary06 May 2004Active
21 Blagdon Road, Halesowen, B63 3PT

Director06 May 2004Active
205 Hamilton Avenue, Halesowen, B62 8UB

Director11 December 2007Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director06 May 2004Active
65 Chawn Hill, Pedmore, Stourbridge, DY9 7JA

Director11 December 2007Active
1, Newlyn Road, Cradley Heath, United Kingdom, B64 6BE

Director11 May 2011Active
2 Crofters Close, Stourbridge, DY13 9JY

Director06 May 2004Active

People with Significant Control

Mrs Jane Emma Gittins
Notified on:08 September 2023
Status:Active
Date of birth:March 1972
Nationality:English
Address:1, Newlyn Road, Cradley Heath, B64 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Worton
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:English
Address:1, Newlyn Road, Cradley Heath, B64 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Forrester
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:English
Address:1, Newlyn Road, Cradley Heath, B64 6BE
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Officers

Change person director company with change date.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.