UKBizDB.co.uk

TVS ENTERPRISES LTD

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

This company is commonly known as Tvs Enterprises Ltd. The company was founded 16 years ago and was given the registration number 06516381. The firm's registered office is in HIGH WYCOMBE. You can find them at Cetec House Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TVS ENTERPRISES LTD
Company Number:06516381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cetec House Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RG

Director23 August 2023Active
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3RG

Director03 March 2008Active
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3RG

Secretary01 May 2012Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Secretary27 February 2008Active
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3RG

Secretary01 October 2009Active
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3RG

Secretary03 March 2008Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Director27 February 2008Active
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3RG

Director27 February 2010Active
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RG

Director28 May 2020Active

People with Significant Control

Mr Trivi Uppal
Notified on:01 November 2021
Status:Active
Date of birth:January 1962
Nationality:British
Address:Cetec House, Lincoln Road, High Wycombe, HP12 3RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Tvs Holdings Limited
Notified on:27 April 2021
Status:Active
Country of residence:England
Address:Cetec House, Lincoln Road, High Wycombe, England, HP12 3RG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Trivikram Singh Uppal
Notified on:01 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Cetec House, Lincoln Road, High Wycombe, HP12 3RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Accounts

Change account reference date company current extended.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-03-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.