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.
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 | : |
|
Registered Address | : | 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Paternoster Hill, Waltham Abbey, England, EN9 3JY | Secretary | 02 November 2023 | Active |
51 Fildyke Road, Meppershall, Shefford, SG17 5LU | Secretary | 23 March 2006 | Active |
51 Fildyke Road, Meppershall, Shefford, England, SG17 5LU | Secretary | 02 November 2023 | Active |
65 Paternoster Hill, Waltham Abbey, England, EN9 3JY | Director | 16 December 2014 | Active |
51 Fildyke Road, Meppershall, Shefford, SG17 5LU | Director | 31 December 2001 | Active |
8 Mountgrace Road, Luton, LU2 8EP | Secretary | 26 January 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 January 2001 | Active |
8 Mount Grace Road, Stopsley, Luton, United Kingdom, LU2 8EP | Director | 06 April 2015 | Active |
8, Mountgrace Road, Stopsley, Luton, United Kingdom, LU2 8EW | Director | 25 June 2012 | Active |
8 Mountgrace Road, Luton, LU2 8EP | Director | 26 January 2001 | Active |
36 Sparrow Hearne, Bushy, Watford, WD2 3EU | Director | 31 December 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 January 2001 | Active |
35 Bidwell Hill, Houghton Regis, Dunstable, LU5 5DR | Director | 26 January 2001 | Active |
24 Kathleen Court, Sarum Road, Luton, LU3 2RA | Director | 23 March 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Appoint person secretary company with name date. | Download |
2024-02-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-14 | Capital | Capital variation of rights attached to shares. | Download |
2017-02-14 | Resolution | Resolution. | Download |
2017-02-11 | Capital | Capital name of class of shares. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.