UKBizDB.co.uk

TSS THILLAI LIMITED

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

This company is commonly known as Tss Thillai Limited. The company was founded 5 years ago and was given the registration number 12017733. The firm's registered office is in DERBY. You can find them at 128b Dairyhouse Road, , Derby, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:TSS THILLAI LIMITED
Company Number:12017733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:128b Dairyhouse Road, Derby, England, DE23 8HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Romer House, 132 Lewisham High Street, London, England, SE13 6EE

Director04 September 2021Active
85, Broughton Road, Thornton Heath, England, CR7 6AJ

Director04 December 2019Active
Flat 6, Kent House, 112, Hardy Road, London, United Kingdom, SW19 1HZ

Director25 May 2019Active

People with Significant Control

Ms Patricia Szekeres
Notified on:04 September 2021
Status:Active
Date of birth:March 1991
Nationality:Hungarian
Country of residence:England
Address:1st Floor, Romer House, 132 Lewisham High Street, London, England, SE13 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Nuno Miguel Gomes De Carvalho
Notified on:04 December 2019
Status:Active
Date of birth:March 1977
Nationality:Portuguese
Country of residence:England
Address:85, Broughton Road, Thornton Heath, England, CR7 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Sivachelvan Thillainathan
Notified on:25 May 2019
Status:Active
Date of birth:December 1990
Nationality:German
Country of residence:United Kingdom
Address:Flat 6, Kent House, 112, Hardy Road, London, United Kingdom, SW19 1HZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette dissolved compulsory.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-08-03Address

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

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Address

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

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette filings brought up to date.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Address

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

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.