UKBizDB.co.uk

TVS EDUCATION LIMITED

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

This company is commonly known as Tvs Education Limited. The company was founded 13 years ago and was given the registration number 07596926. The firm's registered office is in ATTLEBOROUGH. You can find them at Apple Store, Shropham, Attleborough, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:TVS EDUCATION LIMITED
Company Number:07596926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Apple Store, Shropham, Attleborough, England, NR17 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Kinsale Road, Bristol, England, BS14 9HB

Director15 March 2022Active
Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, United Kingdom, CM22 7BD

Secretary23 September 2020Active
Abacus House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

Director08 April 2011Active
Abacus House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

Director08 April 2011Active
12, Downes Way, Manchester, England, M22 4UD

Director01 November 2019Active
39, Runfield Close, Leigh, England, WN7 1EP

Director01 November 2019Active
Abacus House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

Director01 June 2015Active
Mamhilad House, Mamhilad Park Estate, Mamhilad, United Kingdom, NP4 0YT

Director13 June 2018Active
3, Hazelwood Drive, Bridgwater, England, TA6 4XW

Director01 November 2019Active
Abacus House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

Director01 June 2015Active
27, Bickon Drive, Quarry Bank, Brierley Hill, England, DY5 2JF

Director01 November 2019Active
Abacus House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

Director08 April 2011Active
Ffynon Pantrhosla, Court Colman, Bridgend, Wales, CF32 0HE

Corporate Director22 October 2013Active

People with Significant Control

Train With Premier Ltd
Notified on:22 December 2019
Status:Active
Country of residence:England
Address:Apple Store, Shropham, Attleborough, England, NR17 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Transcend Awards Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:Apple Store, Shropham, Attleborough, England, NR17 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Lutton
Notified on:25 June 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:Wales
Address:Tvs Education, Mamhilad House, Pontypool, Wales, NP4 0YT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Alan Whiteley
Notified on:30 September 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Abacus House, Caxton Place, Cardiff, CF23 8HA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Address

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

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Address

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

Download
2023-04-08Officers

Termination secretary company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-08-23Accounts

Change account reference date company previous shortened.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-10-04Officers

Termination director company with name termination date.

Download
2020-10-04Officers

Appoint person secretary company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Change account reference date company current shortened.

Download
2020-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-01Accounts

Change account reference date company previous extended.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.