T.S. INDUSTRIAL PRODUCTS LIMITED
Overview
| Company Name | T.S. INDUSTRIAL PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01743475 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of T.S. INDUSTRIAL PRODUCTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is T.S. INDUSTRIAL PRODUCTS LIMITED located?
| Registered Office Address | Edmundson House Tatton Street WA16 6AY Knutsford Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for T.S. INDUSTRIAL PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for T.S. INDUSTRIAL PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for T.S. INDUSTRIAL PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Benjamin James Armstrong on Mar 20, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Brash Christie as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart Paul Newsum as a secretary on Nov 25, 2024 | 1 pages | TM02 | ||
Appointment of William Sones Woof as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Appointment of William Sones Woof as a secretary on Nov 25, 2024 | 2 pages | AP03 | ||
Appointment of Mr Benjamin James Armstrong as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Graham Elsegood as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on Mar 08, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Change of details for Marlowe Holdings Investments Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Douglas Brash Christie as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Roger David Goddard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Jan 07, 2021
| 3 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of T.S. INDUSTRIAL PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOF, William Sones | Secretary | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | 329736670001 | |||||||
| ARMSTRONG, Benjamin James | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 258238360002 | |||||
| WOOF, William Sones | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 180466390002 | |||||
| NEWSUM, Stuart Paul | Secretary | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | 262372240001 | |||||||
| RELF, Robert James | Secretary | Beamont Close LE17 4GE Lutterworth 18 Leicestershire United Kingdom | British | 38063600004 | ||||||
| CHRISTIE, Douglas Brash | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 185956660001 | |||||
| ELSEGOOD, Philip Graham | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 22304520002 | |||||
| GODDARD, Roger David | Director | Tatton Street PO BOX 1 WA16 6AY Knutsford Edmundson House Cheshire England | United Kingdom | British | 83553400001 | |||||
| RELF, Robert James | Director | Beamont Close LE17 4GE Lutterworth 18 Leicestershire United Kingdom | United Kingdom | British | 38063600005 | |||||
| STEEL, Timothy Mark | Director | Wolverton Fields Norton Lindsey CV35 8JN Warwick Baywood Barn England | England | British | 26513310006 |
Who are the persons with significant control of T.S. INDUSTRIAL PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlowe Holdings Investments Limited | Aug 30, 2019 | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Mark Steel | Apr 06, 2016 | Tatton Street PO BOX 1 WA16 6AY Knutsford Edmundson House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0