UKBizDB.co.uk

T.T.S HOLDINGS LIMITED

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

This company is commonly known as T.t.s Holdings Limited. The company was founded 22 years ago and was given the registration number 04438065. The firm's registered office is in MANCHESTER. You can find them at St Georges House, 215-219 Chester Road, Manchester, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:T.T.S HOLDINGS LIMITED
Company Number:04438065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:St Georges House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director24 March 2022Active
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE

Secretary20 September 2002Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Secretary14 May 2002Active
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE

Director20 September 2002Active
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE

Director13 September 2010Active
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE

Director20 September 2002Active
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE

Director13 September 2010Active
Bay House, Bay View Road, Port St Mary, Isle Of Man, IM9 5AQ

Director23 December 2021Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Director14 May 2002Active

People with Significant Control

Mr Henrik Tom Worden
Notified on:23 December 2021
Status:Active
Date of birth:August 1988
Nationality:German
Country of residence:Germany
Address:Kommendebreite 38, Gottingen, Germany, 37081
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Tom Worden
Notified on:23 December 2021
Status:Active
Date of birth:April 1990
Nationality:German
Country of residence:Germany
Address:Bernadottestrase 10, Hamburg, Germany, 22763
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Judith Bryce
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:St Georges' House, 215-219 Chester Road, Manchester, England, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Bryce
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:St Georges' House, 215-219 Chester Road, Manchester, England, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type small.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Address

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

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type audited abridged.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type audited abridged.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Capital

Capital cancellation shares.

Download
2020-08-04Capital

Capital return purchase own shares.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.