TS MANAGEMENT 1 LIMITED

Unit 7b River Court, Brighouse Road,, Middlesbrough, TS2 1RT, United Kingdom
StatusDISSOLVED
Company No.10311145
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 10 days

SUMMARY

TS MANAGEMENT 1 LIMITED is an dissolved private limited company with number 10311145. It was incorporated 7 years, 10 months, 2 days ago, on 03 August 2016 and it was dissolved 3 years, 4 months, 10 days ago, on 26 January 2021. The company address is Unit 7b River Court, Brighouse Road,, Middlesbrough, TS2 1RT, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Philip Palmer

Appointment date: 2019-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-19

Psc name: Christopher Philip Palmer

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-19

Psc name: Christopher Philip Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Philip Palmer

Termination date: 2019-09-19

Documents

View document PDF

Resolution

Date: 17 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Philip Palmer

Notification date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: Unit 7B River Court, Brighouse Road, Middlesbrough TS2 1RT

Change date: 2019-01-02

Old address: Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Palmer

Appointment date: 2019-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-02

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2019-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLGREASEDOUT LTD

28 SISKIN ROAD,BICESTER,OX26 6WX

Number:10521704
Status:ACTIVE
Category:Private Limited Company

JEARNIE LTD

61 FERRY ROAD,HOCKLEY,SS5 6DN

Number:10613321
Status:ACTIVE
Category:Private Limited Company

OEG IMPROVEMENTS LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:08666723
Status:ACTIVE
Category:Private Limited Company

PERSONAL TOUCH CARS LTD

12 HIGHFIELD WAY,WALSALL,WS9 8XF

Number:11002856
Status:ACTIVE
Category:Private Limited Company

R A D M DEVELOPMENTS (UK) LIMITED

MERE HOUSE,CHESTER,CH3 5AR

Number:08550276
Status:ACTIVE
Category:Private Limited Company

SARANDA MEDICAL LTD

2 ROBERTS ROAD,TOWCESTER,NN12 8WF

Number:11528631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source