UKBizDB.co.uk

TSO QUALITY SERVICES LIMITED

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

This company is commonly known as Tso Quality Services Limited. The company was founded 5 years ago and was given the registration number 11467833. The firm's registered office is in STOCKTON ON TEES. You can find them at 3b Lockheed Court, , Stockton On Tees, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TSO QUALITY SERVICES LIMITED
Company Number:11467833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2018
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3b Lockheed Court, Stockton On Tees, England, TS18 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b Lockheed Court, Preston Farm, Stockon On Tees, England, TS18 3SH

Director17 July 2018Active

People with Significant Control

Mr Peter Thomas Robson
Notified on:17 July 2018
Status:Active
Date of birth:July 1981
Nationality:English
Country of residence:England
Address:3b Lockheed Court, Preston Farm, Stockon On Tees, England, TS18 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Officers

Termination director company with name termination date.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-16Change of name

Change of name notice.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-23Change of name

Change of name notice.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-07-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.