UKBizDB.co.uk

TSS&P LIMITED

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

This company is commonly known as Tss&p Limited. The company was founded 26 years ago and was given the registration number 03433020. The firm's registered office is in PENTRICH. You can find them at Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TSS&P LIMITED
Company Number:03433020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England, DE5 3SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, Asher Lane Business Park, Asher Lane, Pentrich, England, DE5 3SW

Secretary10 November 2008Active
Brook House, Asher Lane Business Park, Asher Lane, Pentrich, England, DE5 3SW

Director06 April 1998Active
Brook House, Asher Lane Business Park, Asher Lane, Pentrich, England, DE5 3SW

Director10 November 2008Active
33 Oaken Grove, Maidenhead, SL6 6HN

Secretary18 November 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary12 September 1997Active
121 Totteridge Lane, High Wycombe, HP13 7PH

Secretary25 September 1997Active
33 Oaken Grove, Maidenhead, SL6 6HN

Director25 September 1997Active
Willow Bank Hamm Court, Weybridge, KT13 8YD

Director25 September 1997Active
10 Ryfold Road, London, SW19 8BZ

Director24 February 2000Active
Home Farm Barn, Winkburn, Winkburn, Newark, United Kingdom, NG22 8PQ

Director20 July 2010Active
Burnell Arms, Winkburn, Newark, NG22 8PQ

Director03 November 2008Active
261 Richmond Road, Twickenham, TW1 2NN

Director06 October 1997Active
6 Cartwright Way, Barnes, London, SW13 8HB

Director06 April 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director12 September 1997Active

People with Significant Control

Mr Alexander Campbell Anderson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Brook House, Asher Lane Business Park, Pentrich, England, DE5 3SW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Insolvency

Legacy.

Download
2017-10-12Resolution

Resolution.

Download
2017-10-06Capital

Legacy.

Download
2017-10-06Capital

Capital statement capital company with date currency figure.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-06-26Mortgage

Mortgage satisfy charge full.

Download
2017-06-26Mortgage

Mortgage satisfy charge full.

Download
2017-06-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.