UKBizDB.co.uk

TSN AUTOMOTIVE LIMITED

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

This company is commonly known as Tsn Automotive Limited. The company was founded 23 years ago and was given the registration number 04148493. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:TSN AUTOMOTIVE LIMITED
Company Number:04148493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Paternoster Hill, Waltham Abbey, England, EN9 3JY

Secretary02 November 2023Active
51 Fildyke Road, Meppershall, Shefford, SG17 5LU

Secretary23 March 2006Active
51 Fildyke Road, Meppershall, Shefford, England, SG17 5LU

Secretary02 November 2023Active
65 Paternoster Hill, Waltham Abbey, England, EN9 3JY

Director16 December 2014Active
51 Fildyke Road, Meppershall, Shefford, SG17 5LU

Director31 December 2001Active
8 Mountgrace Road, Luton, LU2 8EP

Secretary26 January 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 January 2001Active
8 Mount Grace Road, Stopsley, Luton, United Kingdom, LU2 8EP

Director06 April 2015Active
8, Mountgrace Road, Stopsley, Luton, United Kingdom, LU2 8EW

Director25 June 2012Active
8 Mountgrace Road, Luton, LU2 8EP

Director26 January 2001Active
36 Sparrow Hearne, Bushy, Watford, WD2 3EU

Director31 December 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 January 2001Active
35 Bidwell Hill, Houghton Regis, Dunstable, LU5 5DR

Director26 January 2001Active
24 Kathleen Court, Sarum Road, Luton, LU3 2RA

Director23 March 2006Active

People with Significant Control

Mr Barry Langley Hart
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:65 Paternoster Hill, Waltham Abbey, England, EN9 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip James Standbridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:51 Fildyke Road, Meppershall, Shefford, United Kingdom, SG17 5LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Appoint person secretary company with name date.

Download
2024-02-07Officers

Appoint person secretary company with name date.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Address

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

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Capital

Capital variation of rights attached to shares.

Download
2017-02-14Resolution

Resolution.

Download
2017-02-11Capital

Capital name of class of shares.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.