Warning: file_put_contents(c/ebcc7f0d0115da08ac5d97f077a7df71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tssg Triangle Support Services Group Ltd, RM3 8JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TSSG TRIANGLE SUPPORT SERVICES GROUP LTD

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

This company is commonly known as Tssg Triangle Support Services Group Ltd. The company was founded 4 years ago and was given the registration number 12607988. The firm's registered office is in ROMFORD. You can find them at 5 Veronica Close, , Romford, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:TSSG TRIANGLE SUPPORT SERVICES GROUP LTD
Company Number:12607988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:5 Veronica Close, Romford, England, RM3 8JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite - 100c, Crown House, North Circular Road, Park Royal, London, England, NW10 7PN

Director04 August 2023Active
1, Office One, Coldbath Square, London, England, EC1R 5HL

Secretary25 April 2022Active
5, Veronica Close, Romford, England, RM3 8JN

Director18 May 2020Active
1, Office One, Coldbath Square, London, England, EC1R 5HL

Director17 February 2022Active

People with Significant Control

Mr Arslahn Gillani
Notified on:04 August 2023
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:Suite - 100c, Crown House, North Circular Road, London, United Kingdom, NW10 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Waqas Sarfraz
Notified on:17 February 2022
Status:Active
Date of birth:August 1987
Nationality:Pakistani
Country of residence:England
Address:1, Office One, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Hamza Said
Notified on:18 May 2020
Status:Active
Date of birth:March 1996
Nationality:Pakistani
Country of residence:England
Address:1, Office One, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Address

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

Download
2023-08-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-06Persons with significant control

Notification of a person with significant control.

Download
2023-08-06Persons with significant control

Cessation of a person with significant control.

Download
2023-08-06Officers

Termination director company with name termination date.

Download
2023-08-06Officers

Appoint person director company with name date.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Address

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

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Address

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

Download
2021-07-09Address

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

Download

Copyright © 2024. All rights reserved.